Advanced company searchLink opens in new window

WHITESANDS LIMITED

Company number 02664183

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)
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 909
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 909
25 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 909
02 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mary Fiona Dedman on 5 November 2011
27 Nov 2012 CH01 Director's details changed for Caroline Dedman on 5 November 2011
24 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Feb 2012 SH06 Cancellation of shares. Statement of capital on 13 February 2012
  • GBP 909
13 Feb 2012 SH19 Statement of capital on 13 February 2012
  • GBP 909
13 Feb 2012 SH20 Statement by directors
13 Feb 2012 CAP-SS Solvency statement dated 04/01/12
13 Feb 2012 SH03 Purchase of own shares.
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,000
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
15 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 9
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
16 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Michael Victor Dedman on 10 November 2009