WHITE ROSE TRANSPORT LIMITED

Grange Farm Grange Farm, Stockton On The Forest York, YO32 9TR, North Yorkshire
StatusACTIVE
Company No.04153581
CategoryPrivate Limited Company
Incorporated05 Feb 2001
Age23 years, 4 months
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Rhodes

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kay Annette Colgrave

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Rhodes

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Beverley Anne Rhodes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary beverley rhodes

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed sarah louise rhodes

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Resolution

Date: 28 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/02/03

Documents

View document PDF

Resolution

Date: 04 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Resolution

Date: 06 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY MULTICHANNEL LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:07403073
Status:ACTIVE
Category:Private Limited Company

BACTON PIGS LIMITED

RED HOUSE FARM,STOWMARKET,IP14 4SB

Number:01247453
Status:ACTIVE
Category:Private Limited Company

ELGIN FO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10164695
Status:ACTIVE
Category:Private Limited Company
Number:07552053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAMAX LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source