WHITE STUFF LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Ms Tracey Fiona Verghese as a director on 2025-05-23

View Document

08/05/258 May 2025 Termination of appointment of Joanne Valerie Jenkins as a director on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Nicholas Charles Holt Mather as a director on 2025-04-30

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Registration of charge 023192370013, created on 2024-12-06

View Document

27/11/2427 November 2024 Registration of charge 023192370012, created on 2024-11-22

View Document

31/10/2431 October 2024 Termination of appointment of Rebecca Marion Baird Kong as a secretary on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of George Thomas Treves as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Sean Gordon Thomas as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Gareth Gwynne Jones as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Alison Deborah Hewitt as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Miss Emma Christina Mackrill as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr James Justin Hampshire as a director on 2024-10-25

View Document

28/10/2428 October 2024 Satisfaction of charge 8 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 023192370011 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 9 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 023192370010 in full

View Document

09/08/249 August 2024 Full accounts made up to 2024-04-27

View Document

22/12/2322 December 2023 Satisfaction of charge 6 in full

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-04-29

View Document

31/10/2331 October 2023 Director's details changed for Mr George Thomas Treves on 2017-11-05

View Document

31/10/2331 October 2023 Director's details changed for Mr Sean Gordon Thomas on 2014-10-01

View Document

31/10/2331 October 2023 Director's details changed for Mrs Joanne Valerie Jenkins on 2023-10-31

View Document

30/10/2330 October 2023 Director's details changed for Mr George Thomas Treves on 2017-01-05

View Document

18/09/2318 September 2023 Director's details changed for Dr Jo Jenkins on 2023-09-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Registration of charge 023192370011, created on 2022-10-14

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/11/2111 November 2021 Registration of charge 023192370010, created on 2021-11-10

View Document

03/11/213 November 2021 Full accounts made up to 2021-05-01

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 27/04/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWMAN

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS JO JENKINS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARTIN DAVID NEWMAN

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 03/05/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HOLT MATHER / 06/01/2014

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR JEREMY PAUL SEIGAL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY BAILEY

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GIBSON KERR / 30/12/2012

View Document

19/02/1319 February 2013 31/12/12 NO CHANGES

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MITCHELL LOVELL GWILLIAM / 30/12/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS TREVES / 30/12/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES BAILEY / 30/12/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GORDON THOMAS / 30/12/2012

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS ALISON DEBORAH HEWITT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEELE

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES HOLT MATHER

View Document

10/02/1210 February 2012 31/12/11 NO CHANGES

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD STEELE

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MRS REBECCA MARION BAIRD KONG

View Document

11/05/1011 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 3501.00

View Document

11/05/1011 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1013 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 3000.00

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

13/04/1013 April 2010 CONSOLIDATION 23/03/10

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES BAILEY / 06/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD STEELE / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS TREVES / 18/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GIBSON KERR / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GORDON THOMAS / 18/12/2009

View Document

11/12/0911 December 2009 APPOINTMENT OF AUDITOR 13/11/2009

View Document

04/11/094 November 2009 SECTION 519

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR ALASTAIR KERR

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TREVES / 08/01/2009

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 03/05/08

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BAILEY / 10/07/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ABRAMSON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA HODGES

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR AVIVA BARD

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE GRASSBY

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, TUBORG HOUSE, MANDRELL ROAD, LONDON, SW2 5DL

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SHARE SUB AGREEMENT 25/09/07

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/061 December 2006 S-DIV 15/11/06

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 SUBDIV 15/11/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 4 MIDDLE STREET, LONDON, EC1A 7NQ

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 3 HARNET STREET, SANDWICH, KENT, CT13 9ES

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ADOPT MEM AND ARTS 19/06/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/06/9117 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

12/04/9112 April 1991 RETURN MADE UP TO 15/02/91; CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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