Advanced company searchLink opens in new window

WHITELEAF FURNITURE LTD

Company number 04129465

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)
06 Jan 2009 363a Return made up to 21/12/08; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jan 2008 363a Return made up to 21/12/07; full list of members
29 May 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2007 363a Return made up to 21/12/06; full list of members
07 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jan 2006 363a Return made up to 21/12/05; full list of members
08 Mar 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Jan 2005 363s Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 Apr 2004 AA Accounts for a small company made up to 31 December 2003
06 Feb 2004 363s Return made up to 21/12/03; no change of members
  • 363(287) ‐ Registered office changed on 06/02/04
08 Apr 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2003 AA Total exemption small company accounts made up to 31 December 2002
19 Feb 2003 363s Return made up to 21/12/02; no change of members
19 Dec 2002 287 Registered office changed on 19/12/02 from: station works picts lane princes risborough buckinghamshire HP27 9DP
21 May 2002 AA Accounts for a small company made up to 31 December 2001
18 May 2002 395 Particulars of mortgage/charge
18 Mar 2002 363s Return made up to 21/12/01; full list of members
18 Feb 2002 395 Particulars of mortgage/charge
29 Oct 2001 288b Secretary resigned
29 Oct 2001 288b Director resigned
08 Feb 2001 88(2)R Ad 22/01/01--------- £ si 49999@1=49999 £ ic 1/50000
08 Feb 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
08 Feb 2001 123 £ nc 100/50000 22/01/01
28 Jan 2001 288a New director appointed