Advanced company searchLink opens in new window

THE WHITE ELEPHANT PRESERVATION COMPANY LIMITED

Company number 02393557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 CH01 Director's details changed for Jonathan Joseph Wix on 28 November 2022
28 Nov 2022 CH03 Secretary's details changed for Mrs Carolyn Gay Rhoda Wix on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY England to Salt Pie Farm Jack Hill Norwood Otley LS21 2QY on 28 November 2022
28 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 AD01 Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Oct 2016 CH03 Secretary's details changed for Mrs Carlyn Gay Rhoda Wix on 31 March 2016
10 Oct 2016 AP03 Appointment of Mrs Carlyn Gay Rhoda Wix as a secretary on 31 March 2016
10 Oct 2016 TM02 Termination of appointment of Paul Nunnerley Hall as a secretary on 31 March 2016
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 42,966.6
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 42,966.6