Advanced company searchLink opens in new window

SOMERSET WHITE LIMITED

Company number 03817716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 204
15 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 240
20 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2018
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 AD01 Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017
19 Sep 2017 AD01 Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017
02 Aug 2017 PSC01 Notification of Flora Clifton White as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
15 Feb 2017 AD01 Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Alexis Kemp as a director on 8 July 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 240
24 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 240
28 Aug 2014 CH01 Director's details changed for Miss Flora Clifton White on 4 April 2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 240.00
01 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders