Advanced company searchLink opens in new window

WHITE ROSE VEHICLES LIMITED

Company number 10839490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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