Advanced company searchLink opens in new window

PAUL WHITE PHOTOGRAPHY LIMITED

Company number 06113510

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)
24 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
25 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
23 Feb 2021 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Haigh Accountants Fulham Lane Womersley DN6 9BW
22 Feb 2021 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jan 2021 MR04 Satisfaction of charge 061135100001 in full
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Apr 2017 AA01 Previous accounting period shortened from 28 February 2017 to 30 September 2016
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Jacqueline Lesley White on 10 February 2017
23 Feb 2017 CH03 Secretary's details changed for Jacqueline Lesley White on 10 February 2017
23 Feb 2017 CH01 Director's details changed for Paul Martin White on 10 February 2017
23 Feb 2017 AD01 Registered office address changed from Stone House Cow Lane Womersley North Yorkshire DN6 9BD to Rookery Farm Bankwood Road Womersley Doncaster South Yorkshire DN6 9AY on 23 February 2017
25 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016