Advanced company searchLink opens in new window

WACOAL EMEA LTD

Company number 00171167

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)
03 Oct 2012 CH01 Director's details changed for Mr Geoffrey Michael Embley on 20 July 2012
15 May 2012 TM01 Termination of appointment of Anthony Thwaites as a director
15 May 2012 TM01 Termination of appointment of Robert Underhill as a director
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
04 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 35
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 36
23 Feb 2012 AA Full accounts made up to 30 June 2011
19 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Simon Nichols on 19 October 2011
17 Mar 2011 AA Full accounts made up to 30 June 2010
26 Jan 2011 AP01 Appointment of Mrs Evelyne Lorette Piegay as a director
05 Jan 2011 MEM/ARTS Memorandum and Articles of Association
05 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2011 CC04 Statement of company's objects