Advanced company searchLink opens in new window

WHITE ROCK ACCESS LIMITED

Company number 06446796

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)
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
03 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
18 May 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Neil Watson on 5 March 2019
02 Jan 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
25 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
04 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AD01 Registered office address changed from 3 Ludham Place Cawston Rugby Warwickshire CV22 7TZ England to 33 Bowen Square Daventry Northamptonshire NN11 4DR on 10 December 2014
15 Sep 2014 TM02 Termination of appointment of Sarah Phillips as a secretary on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from 53 Wood Street Rugby Warwickshire CV21 2NY to 33 Bowen Square Daventry Northamptonshire NN11 4DR on 15 September 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1