WHITE ROSE TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 04153581 |
Category | Private Limited Company |
Incorporated | 05 Feb 2001 |
Age | 23 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
WHITE ROSE TRANSPORT LIMITED is an active private limited company with number 04153581. It was incorporated 23 years, 4 months ago, on 05 February 2001. The company address is Grange Farm Grange Farm, Stockton On The Forest York, YO32 9TR, North Yorkshire.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Kay Annette Colgrave
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Rhodes
Termination date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Rhodes
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kay Annette Colgrave
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type small
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Termination secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Rhodes
Documents
Appoint person secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Beverley Anne Rhodes
Documents
Change account reference date company current extended
Date: 31 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Rhodes
Change date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary beverley rhodes
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah louise rhodes
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 06/01/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
Documents
Accounts with accounts type small
Date: 26 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Certificate change of name company
Date: 16 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jgwco 168 LIMITED\certificate issued on 16/10/03
Documents
Legacy
Date: 08 Sep 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Resolution
Date: 28 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/02/03
Documents
Resolution
Date: 04 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; full list of members
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 30/09/01
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 07403073 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE FARM,STOWMARKET,IP14 4SB
Number: | 01247453 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10164695 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED
HIGH ORCHARD,HALSTEAD,CO9 1FH
Number: | 07552053 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 5B MALVERN GATE,WORCESTER,WR2 4BN
Number: | 07836296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWEST CARDIAC SURGICAL INITIATIVE
7 SANDY COURT,PLYMPTON,PL7 5JX
Number: | 09924908 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |