WHITE LABEL SOURCING LIMITED - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-22 update statutory_documents CESSATION OF JAMIE MCDONALD AS A PSC
2022-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE ANDREW CAMPBELL / 22/12/2021
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-19 update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 700
2022-01-18 update statutory_documents PURCHASE OF 300 ORDINARY SHARES OF £1.00 EACH / PURCHASE OF SHARES AGREEMENT / CANCELLATION OF SHARES APPROVED 22/12/2021
2021-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MACDONALD
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-20 update account_ref_month 10 => 12
2019-06-20 update accounts_next_due_date 2019-07-31 => 2019-09-30
2019-05-08 update statutory_documents PREVEXT FROM 31/10/2018 TO 31/12/2018
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANDREW CAMPBELL
2018-08-10 delete address UNIT B3/5/C, TRUMP HOUSE 15 EDISON STREET HILLINGTON GLASGOW UNITED KINGDOM G52 4JW
2018-08-10 insert address 1 DORNIE COURT THORNLIEBANK INDUSTRIAL ESTATE THORNLIEBANK GLASGOW SCOTLAND G46 8AU
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-10 update num_mort_charges 0 => 2
2018-08-10 update num_mort_outstanding 0 => 2
2018-08-10 update registered_address
2018-07-28 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM UNIT B3/5/C, TRUMP HOUSE 15 EDISON STREET HILLINGTON GLASGOW G52 4JW UNITED KINGDOM
2018-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5179370002
2018-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5179370001
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-09-08 update accounts_last_madeup_date null => 2016-10-31
2017-09-08 update accounts_next_due_date 2017-07-14 => 2018-07-31
2017-08-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-21 insert sic_code 46420 - Wholesale of clothing and footwear
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION