Advanced company searchLink opens in new window

WHITE ROSE ENVIRONMENTAL LIMITED

Company number 04057457

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)
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 211,937
17 Dec 2014 AP01 Appointment of Mr Daniel Ginnetti as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Brendan John Fatchett as a director on 13 November 2014
08 Dec 2014 TM01 Termination of appointment of John Fredrick Clesen as a director on 4 December 2014
02 Oct 2014 TM01 Termination of appointment of John Reginald Hancock as a director on 18 August 2014
10 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 211,937
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 211,937
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of Mark Miller as a director
16 Apr 2012 TM01 Termination of appointment of David Lloyd as a director
16 Apr 2012 TM02 Termination of appointment of David Lloyd as a secretary
14 Oct 2011 AD01 Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
03 Oct 2011 AP01 Appointment of Mr Brendan John Fatchett as a director
12 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Paul Simpson as a director
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AP01 Appointment of Mr John Paul Johnston as a director
14 Jul 2011 TM01 Termination of appointment of David Copland as a director
15 Dec 2010 AP01 Appointment of Mr John Fredrick Clesen as a director