- Company Overview for WHITEROCK BID SUPPORT LIMITED (08628871)
- Filing history for WHITEROCK BID SUPPORT LIMITED (08628871)
- People for WHITEROCK BID SUPPORT LIMITED (08628871)
- More for WHITEROCK BID SUPPORT LIMITED (08628871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
04 Oct 2024 | PSC01 | Notification of Colin Howell as a person with significant control on 16 July 2020 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Colin Howell on 28 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Kelly Howell as a person with significant control on 16 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Colin Howell as a person with significant control on 16 July 2020 | |
27 Jul 2020 | PSC02 | Notification of Whiterock Bid Holdings Limited as a person with significant control on 16 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Kelly Howell as a director on 16 July 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates |