CHRISTIAN WHITE RARE BOOKS LTD

287 Leeds Road, Ilkley, LS29 8LL, West Yorkshire
StatusACTIVE
Company No.07980586
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHRISTIAN WHITE RARE BOOKS LTD is an active private limited company with number 07980586. It was incorporated 12 years, 2 months, 28 days ago, on 07 March 2012. The company address is 287 Leeds Road, Ilkley, LS29 8LL, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

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: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susie Jane White

Appointment date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elderborough LIMITED\certificate issued on 03/12/12

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christian James White

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY MANOR PARK LIMITED

MANDEVILLE HOUSE,EVESHAM,WR11 4HQ

Number:03422214
Status:ACTIVE
Category:Private Limited Company

E-LEARN DESIGN LTD.

BALTIC CHAMBERS SUITE 142,GLASGOW,G3 6HJ

Number:SC314233
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA SAFETY LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:03060651
Status:ACTIVE
Category:Private Limited Company

PI CONSULTANCY LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:07593338
Status:ACTIVE
Category:Private Limited Company

PLANTFORCE RENTALS LTD

PLANTFORCE RENTALS LTD BRISTOL DEPOT,WESTON SUPER MARE,BS23 3YW

Number:02677625
Status:ACTIVE
Category:Private Limited Company

POCKET LIVING (2013) LLP

TOWER HOUSE,LONDON,WC2E 7HA

Number:OC385056
Status:ACTIVE
Category:Limited Liability Partnership

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