WHITE ROWAN CONSULTING LIMITED

Company Documents

DateDescription
25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Declaration of solvency

View Document

17/03/2117 March 2021 PREVSHO FROM 31/07/2021 TO 28/02/2021

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HOLMES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O RODLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5TH FLOOR 744-750 SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOLMES / 13/03/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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