Advanced company searchLink opens in new window

WHITE LABEL RESOURCES LIMITED

Company number 05915887

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 May 2024 AP01 Appointment of Ms Emma Carolyne Robison as a director on 20 May 2024
26 Jan 2024 AD01 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE England to The Hemington, Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 26 January 2024
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Martin James Collins on 1 March 2023
14 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 AD01 Registered office address changed from Office 3B New Winnings Court Ormonde Drive, Denby Hal Business Park Denby DE65 8LE England to Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE on 14 February 2022
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Quantum House 3-5 College Street Nottingham NG1 5AQ England to Office 3B New Winnings Court Ormonde Drive, Denby Hal Business Park Denby DE65 8LE on 7 September 2020
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
07 Mar 2019 TM01 Termination of appointment of David Stanley Brennan Jones as a director on 7 March 2019
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
14 Feb 2018 AP01 Appointment of Mr David Stanley Brennan Jones as a director on 1 February 2018
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
23 Aug 2017 AD01 Registered office address changed from 12 Main Street Long Whatton Loughborough Leicestershire LE12 5DG to Quantum House 3-5 College Street Nottingham NG1 5AQ on 23 August 2017
09 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
25 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 30 June 2016