Advanced company searchLink opens in new window

WH SMITH PLC

Company number 05202036

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)
01 Mar 2024 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 1 March 2024
09 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
08 Feb 2024 TM01 Termination of appointment of Marion Jane Sears as a director on 7 February 2024
07 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company and all the companies which are subsidiaries of the company authorised to make political donations and incure political expenditure / short notice of a meeting other than an annual general meeting 26/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2023 TM01 Termination of appointment of Kalvinder Atwal as a director on 12 September 2023
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Jul 2023 AP01 Appointment of Ms Colette Burke as a director on 1 July 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 28,917,974.69
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 28,917,875.95
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 28,917,856.29
27 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to make policital donations/notice re general meetings not agm 18/01/2023
26 Jan 2023 AA Group of companies' accounts made up to 31 August 2022
19 Jan 2023 TM01 Termination of appointment of Maurice Nicholas Beech Thompson as a director on 18 January 2023
01 Dec 2022 TM01 Termination of appointment of Henry Eric Staunton as a director on 30 November 2022
05 Sep 2022 AP01 Appointment of Ms Annette Elizabeth Court as a director on 1 September 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 28,917,528.70
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 28,917,449.84
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 28,917,418.48
03 Feb 2022 AA Group of companies' accounts made up to 31 August 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 19/01/2022
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 AP01 Appointment of Marion Jane Sears as a director on 1 February 2022
20 Jan 2022 TM01 Termination of appointment of Annemarie Verna Florence Durbin as a director on 19 January 2022
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 28,917,390.2