Advanced company searchLink opens in new window

WHITEFIRE ASSOCIATES LIMITED

Company number 08350668

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)
10 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 AA Micro company accounts made up to 28 January 2018
09 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
25 Oct 2018 AA01 Previous accounting period shortened from 29 January 2018 to 28 January 2018
22 Jan 2018 AA Micro company accounts made up to 29 January 2017
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 January 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
25 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 Jan 2016 CH01 Director's details changed for Mr Daniel Bird on 1 April 2015
25 Jan 2016 CH01 Director's details changed for Mrs Bronwen Bird on 1 April 2015
06 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jun 2015 AD01 Registered office address changed from 29 Colchester Avenue Penylan Cardiff CF23 9BN to Jenners New Road Minchinhampton Stroud Gloucestershire GL6 9HS on 19 June 2015
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000