Advanced company searchLink opens in new window

WHITEWOLF CYLINDERS LTD

Company number 11963394

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 Jul 2024 AA Total exemption full accounts made up to 28 February 2024
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
28 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2024 PSC04 Change of details for Mr Oliver Marsden as a person with significant control on 27 February 2024
14 Mar 2024 PSC04 Change of details for Mr Thomas Marsden as a person with significant control on 27 February 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 2,000,100
20 Feb 2024 AA01 Current accounting period extended from 30 December 2023 to 28 February 2024
22 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
13 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with updates
24 Aug 2023 PSC04 Change of details for Mr Thomas Marsden as a person with significant control on 8 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Thomas Marsden on 8 August 2023
24 Aug 2023 PSC04 Change of details for Mr Oliver Marsden as a person with significant control on 8 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Oliver Marsden on 8 August 2023
15 Jun 2023 MR01 Registration of charge 119633940001, created on 12 June 2023
19 Jan 2023 AD01 Registered office address changed from Unit 2 119/121 Ouzlewell Green Lofthouse West Yorkshire WF3 3QW England to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford WF10 5QS on 19 January 2023
06 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 30 December 2021
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 SH10 Particulars of variation of rights attached to shares
19 Apr 2022 PSC01 Notification of Deborah Joy Marsden as a person with significant control on 16 September 2021
19 Apr 2022 PSC01 Notification of Richard Marsden as a person with significant control on 16 September 2021
19 Apr 2022 PSC04 Change of details for Mr Thomas Marsden as a person with significant control on 16 September 2021
19 Apr 2022 PSC04 Change of details for Mr Oliver Marsden as a person with significant control on 16 September 2021