Advanced company searchLink opens in new window

WHITEFIELD ROAD MANAGEMENT LIMITED

Company number 07068408

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)
02 Feb 2024 AA Micro company accounts made up to 30 November 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 30 November 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
08 Nov 2021 PSC07 Cessation of Mike Wintle as a person with significant control on 5 November 2021
08 Nov 2021 TM01 Termination of appointment of Michael John Wintle as a director on 5 November 2021
10 Sep 2021 AD01 Registered office address changed from 13 Elgin Road Bristol BS16 3RF England to Fattinghouse Farm Mill Lane Old Sodbury Bristol BS37 6SH on 10 September 2021
26 Apr 2021 AA Micro company accounts made up to 30 November 2020
15 Feb 2021 PSC01 Notification of Christopher Stuart Wood as a person with significant control on 10 February 2021
15 Feb 2021 PSC01 Notification of Mike Wintle as a person with significant control on 10 February 2021
14 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 14 February 2021
23 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
23 Nov 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
23 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2020 AA Micro company accounts made up to 30 November 2019
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AA Micro company accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
07 Nov 2018 AD01 Registered office address changed from 13 Lodge Causeway Fishponds Bristol BS16 3rd England to 13 Elgin Road Bristol BS16 3RF on 7 November 2018
16 May 2018 AA Micro company accounts made up to 30 November 2017
12 Jan 2018 CS01 Confirmation statement made on 6 November 2017 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Christopher Stuart Wood on 2 November 2017
12 Jan 2018 CH01 Director's details changed for Mr Michael John Wintle on 2 November 2017