THE WHITE ROOMS WARWICK LTD

174 Emscote Road, Warwick, CV34 5QN
StatusACTIVE
Company No.09168157
CategoryPrivate Limited Company
Incorporated08 Aug 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE WHITE ROOMS WARWICK LTD is an active private limited company with number 09168157. It was incorporated 9 years, 9 months, 5 days ago, on 08 August 2014. The company address is 174 Emscote Road, Warwick, CV34 5QN.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-18

Psc name: Mrs Sheri Samantha Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-27

Psc name: Sheri Samantha Clarke

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the white rooms beauty bar LTD\certificate issued on 11/02/22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Claire Louise Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheri Samantha Clarke

Appointment date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Samantha Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Shaw

Appointment date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Sean Jenkins

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-03

Officer name: Mr Sean Jenkins

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed doll face beauty cosmetics training LIMITED\certificate issued on 19/01/16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-25

Officer name: Sean Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Jenkins

Termination date: 2015-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Jenkins

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Christopher Robert Mcfarlane

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-27

Officer name: Frances Rufus

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Mcfarlane

Appointment date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: 174 Emscote Road Warwick CV34 5QN

Change date: 2014-09-29

Old address: 14 Antony Gardner Crescent Whitnash Leamington Spa CV312TQ England

Documents

View document PDF

Incorporation company

Date: 08 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEROCK HAULAGE LTD

42 DURHAM AVE,HOUNSLOW,TW5 0HG

Number:10467268
Status:ACTIVE
Category:Private Limited Company

ELLIS & HUGHES PROPERTY LTD

THE OLD CHAPEL,LLANFYLLIN,SY22 5BU

Number:09955702
Status:ACTIVE
Category:Private Limited Company

EXTREME PARTITIONS AND FITOUTS LIMITED

14 DERNAFLAW,DERRY,BT47 4PP

Number:NI610826
Status:ACTIVE
Category:Private Limited Company

GARWOOD SOLUTIONS LIMITED

1 PROSPECT STREET,READING,RG4 8JB

Number:11252574
Status:ACTIVE
Category:Private Limited Company

LET ASSURED LTD.

TAIGH SONAIS 6A NAAST,ACHNASHEEN,IV22 2LL

Number:SC225678
Status:ACTIVE
Category:Private Limited Company

SQUARE ESTATES NW LTD

12 THE MOUNT,SALFORD,M7 3NB

Number:11200536
Status:ACTIVE
Category:Private Limited Company

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