Advanced company searchLink opens in new window

WHITE OCTOBER LIMITED

Company number 03982889

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)
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jan 2017 CH01 Director's details changed for Mr Christopher Tarquin Maitland Jones on 4 July 2014
09 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 111
14 Apr 2016 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 264 Banbury Road Oxford OX2 7DY on 14 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jul 2015 MR01 Registration of charge 039828890002, created on 23 June 2015
08 May 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 111
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Oct 2014 TM01 Termination of appointment of John Wards as a director on 30 September 2014
14 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 111
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 111
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2013 AP01 Appointment of Christopher Tarquin Maitland Jones as a director
21 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
25 Apr 2013 AP01 Appointment of Corinna Lucy Gamble as a director
15 Apr 2013 TM01 Termination of appointment of Ian Fletcher as a director
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AP01 Appointment of John Wards as a director
22 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 01/05/2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 CH01 Director's details changed for Mr David Anthony Fletcher on 11 May 2011