Advanced company searchLink opens in new window

WHITE ROSE TRADERS LTD

Company number 08829288

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)
05 Jan 2017 AD01 Registered office address changed from 68 Medlock Crescent Sheffield S13 9BD England to 16 Handsworth Grange Close Sheffield S13 9HA on 5 January 2017
09 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AD01 Registered office address changed from 174 Oval Road South Dagenham Essex RM10 9EB to 68 Medlock Crescent Sheffield S13 9BD on 17 February 2016
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 29 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 174 Oval Road South Dagenham Essex RM10 9EB on 5 November 2015
05 Nov 2015 CERTNM Company name changed fone & pc express repairs LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
24 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 AD01 Registered office address changed from 39 Dennison Crescent Birtley Chester Le Street Durham DH3 1NN United Kingdom to 29 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 6 January 2015
17 Oct 2014 CERTNM Company name changed biker and rider LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
14 May 2014 CERTNM Company name changed baggage corner LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
13 May 2014 CH01 Director's details changed for Arshad Bashir Janjua on 1 April 2014
13 May 2014 AD01 Registered office address changed from 10 Cheapside High Road Wood Green London N22 6HH United Kingdom on 13 May 2014
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 100