AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT. Change occurred on Tuesday 18th January 2022. Company's previous address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wednesday 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Friday 14th February 2020 secretary's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 14th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 14th, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Wednesday 30th September 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed white cube transport LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 28th April 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2007
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2007
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, January 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 12th January 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 12th January 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|