WHITE ROSE WOOLACOMBE LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr David Andrew Sullivan as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Simon Peter Carter as a secretary on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr David Andrew Sullivan on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr David Andrew Sullivan as a secretary on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Simon Peter Carter as a director on 2025-09-22

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/05/246 May 2024 Micro company accounts made up to 2023-09-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-09-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR SIMON PETER CARTER

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR SIMON PETER CARTER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK BAKER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MARK BAKER

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MARK BAKER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DE LACY MANN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DE LACY MANN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/01/1518 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/04/1426 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/01/1411 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBERLEY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR BRIAN POLLARD HEATH

View Document

01/01/121 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/01/118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL DE LACY MANN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBERLEY / 21/01/2009

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ST GEORGE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PAUL ANDREW ABBERLEY

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

23/12/0323 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company