Advanced company searchLink opens in new window

WHITE JOES LIMITED

Company number 10093609

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)
13 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 AD01 Registered office address changed from Apartment 5 20 Newhall Hill Birmingham B1 3JA to Apartment 102 Carver House 30 Carver Street Birmingham B1 3BF on 14 September 2023
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with no updates
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
12 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
14 Jun 2016 CH01 Director's details changed for Mr Charlesell Farrell on 14 June 2016
08 Jun 2016 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YD United Kingdom to Apartment 5 20 Newhall Hill Birmingham B1 3JA on 8 June 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted