- Company Overview for WHITE ROSE VEHICLES LIMITED (10839490)
- Filing history for WHITE ROSE VEHICLES LIMITED (10839490)
- People for WHITE ROSE VEHICLES LIMITED (10839490)
- More for WHITE ROSE VEHICLES LIMITED (10839490)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Nov 2024 | TM02 | Termination of appointment of Howard James Pickles as a secretary on 15 June 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom to Upper Mill Black Dyke Mills Queensbury BD13 1QA on 19 July 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | AD01 | Registered office address changed from Bodill Partners Ltd Trinity House G9 Blackwall Halifax HX1 2QR United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | PSC01 | Notification of Adam Donald Chandler as a person with significant control on 23 May 2023 | |
23 May 2023 | PSC07 | Cessation of Adc Associates Limited as a person with significant control on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from 35 Westgate Huddersfield HD1 1PA United Kingdom to Bodill Partners Ltd Trinity House G9 Blackwall Halifax HX1 2QR on 23 May 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
21 Feb 2022 | PSC07 | Cessation of Roger Anthony Bodill as a person with significant control on 17 January 2022 | |
21 Feb 2022 | PSC02 | Notification of Adc Associates Limited as a person with significant control on 17 January 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CH03 | Secretary's details changed for Mr Howard James Pickles on 1 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Adam Donald Chandler on 1 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Adam Donald Chandler on 1 February 2021 | |
11 Dec 2020 | TM01 | Termination of appointment of Howard James Pickles as a director on 4 December 2020 | |
11 Dec 2020 | AP03 | Appointment of Mr Howard James Pickles as a secretary on 4 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Howard James Pickles on 11 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 |