WHITEROSE SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PICKLES

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY GARY PICKLES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 29/11/09 NO CHANGES

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 9 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 46 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SY

View Document

18/03/0218 March 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/01/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 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