Advanced company searchLink opens in new window

WHITE & BLACK LIMITED

Company number 06436665

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of Philip Graham Riman as a director on 19 April 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
07 Apr 2022 AA Accounts for a small company made up to 31 March 2021
15 Mar 2022 AD01 Registered office address changed from Home Park Grove Road Bladon Oxfordshire OX20 1FX England to 16 Beaumont Street Oxford OX1 2NA on 15 March 2022
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 9.617189
06 Sep 2021 SH06 Cancellation of shares. Statement of capital on 16 August 2021
  • GBP 9.136689
06 Sep 2021 SH03 Purchase of own shares.
31 Aug 2021 SH10 Particulars of variation of rights attached to shares
31 Aug 2021 SH02 Sub-division of shares on 16 August 2021
27 Aug 2021 MA Memorandum and Articles of Association
27 Aug 2021 SH08 Change of share class name or designation
27 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
07 Dec 2020 PSC01 Notification of Philip Thompson as a person with significant control on 22 October 2020
23 Oct 2020 PSC01 Notification of John Allen as a person with significant control on 22 October 2020
23 Oct 2020 PSC01 Notification of Victoria Joy Boyle as a person with significant control on 22 October 2020
23 Oct 2020 PSC07 Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 22 October 2020
23 Oct 2020 AP01 Appointment of Mrs Victoria Joy Boyle as a director on 22 October 2020
23 Oct 2020 TM01 Termination of appointment of Christopher John Yates as a director on 22 October 2020
23 Oct 2020 TM01 Termination of appointment of John Christopher Morris Biles as a director on 22 October 2020
23 Oct 2020 TM01 Termination of appointment of Adrian John Biles as a director on 22 October 2020