About

Registered Number: 04061420
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 10 Moorcroft Court, Great Boughton, Chester, CH3 5JZ

 

Founded in 2000, White Rose Software Ltd have registered office in Chester, it's status is listed as "Active". Gill, Christopher David James is the current director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Christopher David James 22 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 December 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 31 January 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AA - Annual Accounts 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 December 2010
DISS40 - Notice of striking-off action discontinued 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 09 August 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AA - Annual Accounts 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 22 December 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 14 May 2007
363s - Annual Return 08 November 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 29 June 2004
AUD - Auditor's letter of resignation 11 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 July 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 04 July 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.