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)
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
25 Sep 2013 CH01 Director's details changed for Mr Gary James White on 1 February 2013
27 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2013 AP01 Appointment of Mr David Tate as a director
23 May 2013 AP03 Appointment of Mr Jon Maynard as a secretary
23 May 2013 TM02 Termination of appointment of John Maynard as a secretary
22 May 2013 CH03 Secretary's details changed for Mr Gary James White on 4 September 2012
02 May 2013 TM01 Termination of appointment of Chris Hens as a director
10 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Sep 2011 CH03 Secretary's details changed for Mr Gary James White on 1 April 2011
07 Sep 2011 CH01 Director's details changed for Gary White on 1 April 2011
12 Jul 2011 AD01 Registered office address changed from Suite 11 Borough House Marlborough Road Banbury Oxfordshire OX16 5TH on 12 July 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr William James Flind on 1 September 2010
25 Oct 2010 CH01 Director's details changed for Chris Hens on 1 September 2010
25 Oct 2010 CH01 Director's details changed for Andrew George Boaden on 1 September 2010
25 Oct 2010 CH01 Director's details changed for Gary White on 1 September 2010
25 Oct 2010 CH03 Secretary's details changed for Gary White on 1 September 2010
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009