Advanced company searchLink opens in new window

WHITE RIVER HOLDINGS (UK) LTD

Company number 12000703

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on 5 September 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 AA Micro company accounts made up to 31 March 2020
11 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 200
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 PSC04 Change of details for Mr Kevin Sharkey as a person with significant control on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Kevin Patrick Sharkey on 6 April 2020
14 Feb 2020 AD01 Registered office address changed from 4th Floor Cornerblock Two Cornwall Street Birmingham County (Optional) B3 2DL United Kingdom to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 14 February 2020
04 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4th Floor Cornerblock Two Cornwall Street Birmingham County (Optional) B3 2DL on 4 September 2019
20 Jun 2019 PSC04 Change of details for Mr Kevin Sharkey as a person with significant control on 20 June 2019
16 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-16
  • GBP 100