Advanced company searchLink opens in new window

WHITE RIBBON CAMPAIGN LTD

Company number 05617302

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from Unit 28 the Town Hall St George's Street Hebden Bridge HX7 7BY England to Unit 31 the Town Hall St. Georges Street Hebden Bridge HX7 7BY on 8 November 2023
11 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
10 Feb 2023 AP01 Appointment of Mr Michael Taggart as a director on 6 February 2023
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Shanaz Akhtar Yousaf as a director on 13 September 2022
02 Sep 2022 AP01 Appointment of Ms Lydia Fairman as a director on 30 August 2022
17 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 TM01 Termination of appointment of John Paul Gilfillan as a director on 14 July 2021
12 Feb 2021 CH01 Director's details changed for Mr Steven John Barnbrook on 1 January 2021
12 Feb 2021 CH03 Secretary's details changed for Ms Sophie Rymer on 1 February 2021
23 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
19 Nov 2020 AD01 Registered office address changed from Unit 31 st. Georges Street Hebden Bridge HX7 7BY England to Unit 28 the Town Hall St George's Street Hebden Bridge HX7 7BY on 19 November 2020
19 Nov 2020 AD02 Register inspection address has been changed from White Ribbon House New Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5DZ England to Unit 31 st. Georges Street Hebden Bridge HX7 7BY
18 Nov 2020 AD04 Register(s) moved to registered office address Unit 31 st. Georges Street Hebden Bridge HX7 7BY
05 Nov 2020 AP01 Appointment of Mrs Shanaz Akhtar Yousaf as a director on 28 October 2020
04 Nov 2020 AP01 Appointment of Dr. Stephen Robert Burrell as a director on 28 October 2020
04 Nov 2020 TM01 Termination of appointment of Rosemary Lucy Hill as a director on 28 October 2020
20 Oct 2020 AD01 Registered office address changed from White Ribbon House New Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5DZ to Unit 31 st. Georges Street Hebden Bridge HX7 7BY on 20 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 TM01 Termination of appointment of Stephen Sweeney as a director on 27 June 2020
13 Jan 2020 TM01 Termination of appointment of Nouhsin Aslam as a director on 18 December 2019