WHITE HEATHER LIMITED
Status | ACTIVE |
Company No. | 06494693 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WHITE HEATHER LIMITED is an active private limited company with number 06494693. It was incorporated 16 years, 5 months, 13 days ago, on 05 February 2008. The company address is Caenby Corner Caenby Corner, Lincolnshire, LN8 2AT.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Frances Ellis
Termination date: 2023-04-12
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change account reference date company previous shortened
Date: 28 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change sail address company with old address new address
Date: 04 Jul 2018
Category: Address
Type: AD02
Old address: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
New address: C/O Darbys Limited 19 the Square Retford Nottinghamshire DN22 6DQ
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-03
Psc name: Mrs Amy Frances Bradley
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-03
Officer name: Mrs Amy Frances Bradley
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-08
Psc name: Mrs Amy Frances Bradley
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person secretary company with change date
Date: 04 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-01
Officer name: Mr Jonathan Peter Ellis
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mrs Amy Frances Bradley
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Jonathan Peter Ellis
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Jonathan Peter Ellis
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064946930003
Charge creation date: 2014-10-17
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Frances Bradley
Appointment date: 2014-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Judith Barton
Termination date: 2014-10-08
Documents
Appoint person secretary company with name date
Date: 19 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Peter Ellis
Appointment date: 2014-08-28
Documents
Termination secretary company with name termination date
Date: 18 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Judith Barton
Termination date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Move registers to sail company
Date: 09 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Jonathan Peter Ellis
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Karen Judith Barton
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Capital
Type: 88(2)
Description: Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KINGSLEY HOUSE 77 GREENBANK ROAD,BRISTOL,BS5 6HE
Number: | 10528088 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOMER HEAVEN WEALTH MANAGEMENT LIMITED
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 07264453 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LAPWING ROAD,WICKFORD,SS11 7JS
Number: | 09935309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 10336485 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT (ISLE OF WIGHT) LIMITED
30 CITY ROAD,,EC1Y 2AB
Number: | 02656333 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROWN WALK,NEWMARKET,CB8 8NG
Number: | 08035053 |
Status: | ACTIVE |
Category: | Private Limited Company |