WHITE ARROW EXPRESS LIMITED

Company Documents

DateDescription
20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOP DIRECT LIMITED

View Document

17/07/1817 July 2018 CESSATION OF REALITY GROUP LIMITED AS A PSC

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY PATERAS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/03/1613 March 2016 DIRECTOR APPOINTED GREGORY VINCENT PATERAS

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE KERSHAW / 01/01/2013

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MAKIN / 10/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 04/01/2010

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR STEVE MAKIN

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET ARDWICK MANCHESTER M60 6EL

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 19TH FLOOR ARNDALE HOUSE ARNDALE CENTRE MARKET STREET MANCHESTER M60 6EQ

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 6EL

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 S366A DISP HOLDING AGM 28/03/03

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 250 BRANSFORD ROAD WORCESTER WR99 1AA

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 6EL

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 AUDITOR'S RESIGNATION

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

27/09/9727 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9727 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: NORTHWICK AVENUE BARBOURNE WORCESTER WR3 7AX

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: NORTHWICK AVENUE BARBOURNE WORCESTER WR3 7AX

View Document

02/05/902 May 1990 COMPANY NAME CHANGED G.U.S. TRANSPORT LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: ELGAR HOUSE WORCESTER WR4 9EN

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 24 LARK HILL ROAD WORCESTER WR5 2EF

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/8629 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

30/01/8530 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

29/03/8429 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

14/02/8314 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

05/02/825 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

28/01/8128 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

01/02/801 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

01/02/791 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

06/03/786 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

31/08/7731 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

10/08/7610 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

20/05/7620 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

23/01/7523 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

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