Advanced company searchLink opens in new window

WHITE STUFF GROUP LIMITED

Company number 07186923

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)
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/23
17 Dec 2020 SH10 Particulars of variation of rights attached to shares
04 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2020 AA Group of companies' accounts made up to 2 May 2020
07 Aug 2020 AP01 Appointment of Mr Gareth Gwynne Jones as a director on 22 June 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/23
22 Oct 2019 SH10 Particulars of variation of rights attached to shares
07 Aug 2019 AA Group of companies' accounts made up to 27 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Martin David Newman as a director on 31 December 2018
13 Aug 2018 AA Group of companies' accounts made up to 28 April 2018
01 May 2018 AP01 Appointment of Dr Jo Jenkins as a director on 9 April 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/23
02 Jan 2018 TM01 Termination of appointment of Jeremy Paul Seigal as a director on 31 December 2017
21 Aug 2017 AA Group of companies' accounts made up to 29 April 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/06/2023.
13 Oct 2016 SH10 Particulars of variation of rights attached to shares
03 Aug 2016 AA Group of companies' accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 389.505225
  • ANNOTATION Clarification a second filed AR1 was registered on the 03/08/2023
08 Apr 2016 CH01 Director's details changed for Mr George Thomas Treves on 30 March 2016
29 Jul 2015 AA Group of companies' accounts made up to 2 May 2015
05 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 389.5
  • ANNOTATION Clarification a second filed AR01 was registered on the 03/08/2023
22 Oct 2014 SH10 Particulars of variation of rights attached to shares
14 Oct 2014 SH10 Particulars of variation of rights attached to shares
14 Oct 2014 SH02 Sub-division of shares on 30 August 2014