Advanced company searchLink opens in new window

WHITE ROSE FARMS LIMITED

Company number 11091424

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)
19 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 March 2023
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/23
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/23
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/23
18 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
12 Dec 2022 AA Full accounts made up to 26 March 2022
24 Jan 2022 AA Full accounts made up to 27 March 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
02 Mar 2021 AA Full accounts made up to 28 March 2020
03 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Feb 2020 AP03 Appointment of Mr Steven Garrick Glover as a secretary on 10 February 2020
21 Feb 2020 PSC05 Change of details for Cranswick Country Foods Plc as a person with significant control on 10 February 2020
21 Feb 2020 PSC07 Cessation of Buckle Farms Limited as a person with significant control on 10 February 2020
21 Feb 2020 AP01 Appointment of Mr John Mark Bottomley as a director on 10 February 2020
21 Feb 2020 TM01 Termination of appointment of Robert Paul Buckle as a director on 10 February 2020
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Sep 2019 AA Full accounts made up to 31 March 2019
30 Jan 2019 CH01 Director's details changed for Mr Adam Hartley Couch on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr James David Pontone on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Robert Paul Buckle on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Richard James Buckle on 21 January 2019
29 Jan 2019 AD01 Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW England to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019
21 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
10 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019