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)
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 389.050
17 Feb 2011 SH10 Particulars of variation of rights attached to shares
01 Feb 2011 AA Group of companies' accounts made up to 1 May 2010
28 Jan 2011 AA01 Previous accounting period shortened from 30 April 2011 to 30 April 2010
10 Dec 2010 SH10 Particulars of variation of rights attached to shares
08 Nov 2010 AP03 Appointment of Mrs Rebecc Marion Baird Kong as a secretary
08 Nov 2010 TM02 Termination of appointment of Richard Steele as a secretary
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 July 2010
  • GBP 387.790
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 382.18
20 Apr 2010 AP01 Appointment of Vincent Mitchell Lovell Gwilliam as a director
13 Apr 2010 SH02 Sub-division of shares on 23 March 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 37,918
13 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2010 AP01 Appointment of Alastair Gibson Kerr as a director
01 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
01 Apr 2010 AP03 Appointment of Richard Edward Steele as a secretary
01 Apr 2010 TM01 Termination of appointment of Mitre Secretaries Limited as a director
01 Apr 2010 TM01 Termination of appointment of William Yuill as a director
01 Apr 2010 AP01 Appointment of Richard Edward Steele as a director
01 Apr 2010 AP01 Appointment of Sally Frances Bailey as a director
01 Apr 2010 AP01 Appointment of Mr George Thomas Treves as a director
01 Apr 2010 AP01 Appointment of Sean Gordon Thomas as a director
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Mar 2010 NEWINC Incorporation