Advanced company searchLink opens in new window

WHITE SPRING COMPANY LIMITED

Company number 04524814

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)
14 Dec 2018 AD01 Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to Castle Link, 39 North Bar Street Banbury OX16 0th on 14 December 2018
18 Apr 2018 TM02 Termination of appointment of Jon Maynard as a secretary on 11 April 2018
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
26 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
17 Jan 2018 AP01 Appointment of Mr Stephen Francis Dunford as a director on 1 December 2017
17 Jan 2018 TM01 Termination of appointment of William James Flind as a director on 30 November 2017
17 Jan 2018 TM01 Termination of appointment of Andrew George Boaden as a director on 30 November 2017
05 Jun 2017 MR01 Registration of charge 045248140004, created on 25 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,273.44
01 Apr 2016 CH01 Director's details changed for Mr Gary James White on 19 February 2016
01 Apr 2016 CH01 Director's details changed for Mr William James Flind on 19 February 2016
21 Mar 2016 CH01 Director's details changed for Mr William James Flind on 1 March 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AD01 Registered office address changed from Suite 4, Charter House 25 High Street Banbury Oxfordshire OX16 5EG to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 29 January 2016
11 Dec 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 045248140003, created on 21 July 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Employee options 17/07/2015
30 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
21 Jul 2015 MR04 Satisfaction of charge 2 in full
12 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,273.44
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,273.44
20 Feb 2014 CH01 Director's details changed for Mr Andrew George Boaden on 1 February 2014
20 Feb 2014 AD01 Registered office address changed from Suite 4 Charter Hosue 25 High Street Banbury Oxfordshire OX16 5EG United Kingdom on 20 February 2014