WHITE ROCK PROPERTY CARE LIMITED
Status | ACTIVE |
Company No. | 07131169 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
WHITE ROCK PROPERTY CARE LIMITED is an active private limited company with number 07131169. It was incorporated 14 years, 3 months, 10 days ago, on 20 January 2010. The company address is Sears House, Unit 18 Alamein Road, Morfa Industrial Estate Sears House, Unit 18 Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, West Glamorgan.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AAMD
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2023
Action Date: 10 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071311690002
Charge creation date: 2023-07-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2023
Action Date: 10 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071311690003
Charge creation date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-13
Officer name: Karl Peter Jones
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Peter Jones
Appointment date: 2019-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Mr Edward Jones
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 16 May 2017
Action Date: 31 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-31
Capital : 30,621 GBP
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-28
Charge number: 071311690001
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Certificate change of name company
Date: 13 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white rock (south wales) LIMITED\certificate issued on 13/11/14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Certificate change of name company
Date: 22 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white rock construction (swansea) LTD\certificate issued on 22/10/12
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: Sears House Unit 18 Almein Road Swansea SA1 2HY United Kingdom
Documents
Some Companies
7 ORCHARD AVENUE,BILLERICAY,CM12 0SB
Number: | 06311033 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONFLUENCE SPORTS MANAGEMENT AND CONSULTING LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10290532 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HIGH STREET,MOLD,CH7 1BH
Number: | 09686369 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MALTINGS GARTH,BURY ST EDMUNDS,IP31 3PP
Number: | 07389313 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL BUSINESS CONSULTING LIMITED
C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ
Number: | 10211063 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE,COTTINGHAM,HU16 4JT
Number: | 11483024 |
Status: | ACTIVE |
Category: | Private Limited Company |