Advanced company searchLink opens in new window

WHITE HEATHER LIMITED

Company number 06494693

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)
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2023 TM01 Termination of appointment of Amy Frances Ellis as a director on 12 April 2023
03 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 January 2021
28 Apr 2021 AA Micro company accounts made up to 30 January 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
28 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Jul 2018 AD02 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to C/O Darbys Limited 19 the Square Retford Nottinghamshire DN22 6DQ
03 Jul 2018 PSC04 Change of details for Mrs Amy Frances Bradley as a person with significant control on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mrs Amy Frances Bradley on 3 July 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Feb 2018 PSC04 Change of details for Mrs Amy Frances Bradley as a person with significant control on 8 February 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
04 Mar 2016 CH03 Secretary's details changed for Mr Jonathan Peter Ellis on 1 February 2016
03 Mar 2016 CH01 Director's details changed for Mrs Amy Frances Bradley on 1 February 2016