WHITE RIBBON GROUP LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Registered office address changed to PO Box 4385, 10718646 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-10

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Confirmation statement made on 2023-04-09 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 5 High Street Sandbach CW11 1AH England to 6 Unit 6a Nat Lane Winsford Cheshire CW7 3BS on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS England to 5 High Street Sandbach CW11 1AH on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 6 Unit 6a Nat Lane Winsford Cheshire CW7 3BS England to Unit 6a Nat Lane Winsford CW7 3BS on 2024-02-13

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Termination of appointment of Sheila Cathrine Brooks as a director on 2023-01-01

View Document

10/01/2310 January 2023 Cessation of Sheila Cathrine Brooks as a person with significant control on 2023-01-01

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 23 HIGH STREET NANTWICH CW5 5AH ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 89 NORLEY ROAD NORLEY ROAD CUDDINGTON NORTHWICH CW8 2LA UNITED KINGDOM

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CATHRINE BROOKS

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE GARSIDE

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE JANE NIVEN

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company