Advanced company searchLink opens in new window

GINGER & WHITE LIMITED

Company number 04436378

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)
28 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 300
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 250
20 Jul 2011 CH01 Director's details changed for Mrs Emma Frances Scott on 4 July 2011
20 Jul 2011 CH01 Director's details changed for Mr Nicholas John Scott on 4 July 2011
15 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 CH01 Director's details changed for Ms Antonia Jane George on 1 May 2010
17 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mrs Emma Frances Scott on 14 April 2010
17 Jun 2010 CH01 Director's details changed for Mr Nicholas John Scott on 14 April 2010
17 Jun 2010 CH01 Director's details changed for Ms Antonia Jane George on 13 May 2010
20 May 2010 CH01 Director's details changed for Ms Antonia Jane George on 1 May 2010
23 Apr 2010 CH01 Director's details changed for Mr Nicholas John Scott on 14 April 2010
23 Apr 2010 CH01 Director's details changed for Mrs Emma Frances Scott on 14 April 2010
11 Mar 2010 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 11 March 2010
05 Sep 2009 88(2) Ad 29/07/09\gbp si 49@1=49\gbp ic 101/150\
05 Sep 2009 88(2) Ad 29/07/09\gbp si 49@1=49\gbp ic 52/101\
05 Sep 2009 88(2) Ad 29/07/09\gbp si 50@1=50\gbp ic 2/52\
05 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association