Advanced company searchLink opens in new window

THE WHITE COMPANY (U.K.) LIMITED

Company number 02998082

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)
23 Apr 2024 CH01 Director's details changed for Ms Paula Nickolds on 23 April 2024
22 Apr 2024 TM01 Termination of appointment of Mary Elizabeth Homer as a director on 19 April 2024
15 Apr 2024 AP01 Appointment of Ms Paula Nickolds as a director on 2 April 2024
14 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Apr 2023 AA Full accounts made up to 30 July 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Oct 2022 AP01 Appointment of Ms Dilys Maltby as a director on 3 May 2022
05 Oct 2022 TM01 Termination of appointment of David Alan Tyler as a director on 8 March 2022
29 Apr 2022 AA Full accounts made up to 31 July 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
06 May 2021 AA Full accounts made up to 1 August 2020
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
11 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2020 AP01 Appointment of Mr David Alan Tyler as a director on 9 March 2020
31 Mar 2020 PSC07 Cessation of Bectin Ltd as a person with significant control on 17 May 2017
31 Mar 2020 PSC02 Notification of The White Company Holding Co Limited as a person with significant control on 17 May 2017
23 Dec 2019 AA Full accounts made up to 3 August 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
31 Dec 2018 TM01 Termination of appointment of Lloyd Anthony Campbell as a director on 7 December 2018
27 Dec 2018 AA Full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
24 May 2018 AP03 Appointment of Mr Robert Miller as a secretary on 16 May 2018
21 May 2018 TM02 Termination of appointment of Philip Clarke as a secretary on 16 May 2018
20 Mar 2018 AD01 Registered office address changed from 1 Derry Street London W8 5HY to 2 Television Centre 101 Wood Lane London W12 7FR on 20 March 2018