- Company Overview for WHITE STUFF GROUP LIMITED (07186923)
- Filing history for WHITE STUFF GROUP LIMITED (07186923)
- People for WHITE STUFF GROUP LIMITED (07186923)
- Charges for WHITE STUFF GROUP LIMITED (07186923)
- More for WHITE STUFF GROUP LIMITED (07186923)
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
|
|
17 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |