Advanced company searchLink opens in new window

WHITES OF BOURNEMOUTH LTD

Company number 07979454

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)
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
22 Mar 2024 PSC04 Change of details for Mr Lee Michael James White as a person with significant control on 8 March 2024
22 Mar 2024 PSC01 Notification of Sophie White as a person with significant control on 8 March 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Mr Lee Michael James White on 1 March 2016
17 May 2016 AD01 Registered office address changed from 191 Shirley Road Shirley Southampton SO15 3FG to Unit C Citrus House 602 Wimborne Road Bournemouth Dorset BH9 2EN on 17 May 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 CERTNM Company name changed tenant direct bournemouth LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
22 Sep 2015 TM01 Termination of appointment of Sharon Ebert as a director on 15 September 2015
22 Sep 2015 TM01 Termination of appointment of Hayden Ebert as a director on 15 September 2015