Advanced company searchLink opens in new window

WHITESALES LIMITED

Company number 08482222

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)
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,500
26 May 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,500
01 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 01/05/2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,500
07 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
27 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Nathan Daniel White as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Shane Lee White as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Damian White as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Chester William White as a director on 28 August 2014
30 Jul 2014 CERTNM Company name changed wscm LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
30 Jul 2014 CONNOT Change of name notice
17 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
17 Jul 2014 CONNOT Change of name notice
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
14 Mar 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
10 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted