About

Registered Number: 06185667
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Raffi's Hair And Beauty 231 Middlewich Road, Rudheath, Northwich, Cheshire, CW9 7DN,

 

The White Rooms Ltd was founded on 27 March 2007 with its registered office in Northwich, Cheshire, it's status at Companies House is "Active". There are 3 directors listed as Arnold, Jamie, Connery, Matthew, Shaw, Katie for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jamie 28 April 2016 15 June 2017 1
CONNERY, Matthew 27 March 2007 23 February 2010 1
SHAW, Katie 27 March 2007 28 April 2016 1

Filing History

Document Type Date
PSC05 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 21 December 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 12 July 2016
AR01 - Annual Return 11 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
TM02 - Termination of appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AAMD - Amended Accounts 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 April 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 24 April 2008
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.