- Company Overview for WHITE ROSE FARMS LIMITED (11091424)
- Filing history for WHITE ROSE FARMS LIMITED (11091424)
- People for WHITE ROSE FARMS LIMITED (11091424)
- More for WHITE ROSE FARMS LIMITED (11091424)
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 |