Advanced company searchLink opens in new window

WHITE DESIGNS LIMITED

Company number 05600841

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)
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Mar 2012 TM02 Termination of appointment of Bf Secretarial Limited as a secretary
07 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Alastair Robert White on 1 June 2010
07 Dec 2010 CH04 Secretary's details changed for Bf Secretarial Limited on 1 June 2010
12 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
08 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Dec 2008 363a Return made up to 24/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Aug 2008 288c Secretary's change of particulars / blackwood futcher company secretar / 01/01/2008
13 Aug 2008 288b Appointment terminated director alfred furmanowski
13 Aug 2008 288b Appointment terminated director michal dymek
14 Dec 2007 363a Return made up to 24/10/07; full list of members
14 Dec 2007 288c Secretary's particulars changed
31 Aug 2007 287 Registered office changed on 31/08/07 from: 26-27 downing street farnham surrey GU9 7PD
21 Jul 2007 AA Accounts for a dormant company made up to 31 October 2006
21 Nov 2006 363a Return made up to 24/10/06; full list of members