Advanced company searchLink opens in new window

WHITE BEAR RESOURCES LTD

Company number 13780081

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
24 Jun 2024 AD01 Registered office address changed from 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB England to Flat 2, 13 North Park Road Leeds LS8 1JD on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Stephen Moscicki on 18 June 2024
24 Jun 2024 PSC05 Change of details for Beilby Grange Properties Limited as a person with significant control on 18 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Stephen Moscicki on 18 June 2024
08 Feb 2024 TM01 Termination of appointment of Richard Justin Collinson as a director on 8 February 2024
24 Nov 2023 PSC05 Change of details for Beilby Grange Properties Limited as a person with significant control on 31 October 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 PSC05 Change of details for Beilby Grange Properties Limited as a person with significant control on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Jeremy John Woodgate as a director on 7 August 2023
19 Jul 2023 CH01 Director's details changed for Mr Stephen Moscicki on 19 July 2023
19 Jul 2023 PSC05 Change of details for Beilby Grange Properties Limited as a person with significant control on 19 July 2023
07 Jul 2023 AD01 Registered office address changed from Wetherby House 7 Market Place Wetherby LS22 6LG United Kingdom to 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 7 July 2023
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
12 Dec 2022 PSC05 Change of details for Beilby Grange Properties Limited as a person with significant control on 24 November 2022
30 Nov 2022 SH02 Sub-division of shares on 24 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 24/11/2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 120
30 Nov 2022 AP01 Appointment of Jeremy John Woodgate as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Stephen Moscicki as a director on 24 November 2022
30 Nov 2022 TM01 Termination of appointment of Gail Elizabeth Moscicki as a director on 24 November 2022
04 Jul 2022 CH01 Director's details changed for Mrs Gail Elizabeth Moscicki on 4 July 2022
03 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-03
  • GBP 100