WHITEROSE SCAFFOLDING (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

09/04/249 April 2024 Notification of Whiterose Scaffolding (Holdings) Limited as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Paul Andrew Abbott as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Paul Abbott as a person with significant control on 2024-04-09

View Document

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

View Accounts

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

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

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

28/10/2128 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

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

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

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BROWN

View Document

03/03/163 March 2016 Annual return made up to 7 September 2015 with full list of shareholders

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

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

View Accounts

10/10/1410 October 2014 Registered office address changed from , 34 Park Cross Street, Leeds, LS1 2QH to Whiterose House Holbeck Lane Leeds LS11 9UL on 2014-10-10

View Document

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

View Document

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

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

12/09/1312 September 2013 Annual return made up to 7 September 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

14/09/1214 September 2012 Annual return made up to 7 September 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

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

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN PICKLES / 08/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 September 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

27/11/0927 November 2009 07/09/09 NO CHANGES

View Document

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

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/09/08; 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

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

View Document

13/11/0713 November 2007 ARTICLES OF ASSOCIATION

View Document

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

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

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

17/11/0617 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/09/051 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; 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: UNIT 2 OLD HALL YARD OLDEHALL WORKS, SPRINGWELL ROAD LEEDS WEST YORKSHIRE LS12 1BG

View Document

18/03/0218 March 2002

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: BRISGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information