- Company Overview for W. & G. FOYLE LIMITED (00945131)
- Filing history for W. & G. FOYLE LIMITED (00945131)
- People for W. & G. FOYLE LIMITED (00945131)
- Charges for W. & G. FOYLE LIMITED (00945131)
- Registers for W. & G. FOYLE LIMITED (00945131)
- More for W. & G. FOYLE LIMITED (00945131)
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) |
---|---|---|---|
01 Nov 2018 | AD02 | Register inspection address has been changed to Rpc Tower Bridge House St Katharine's Way London E1W 1AA | |
01 Nov 2018 | AP01 | Appointment of Mr Achilles James Daunt as a director on 25 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Paul Best as a director on 25 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 107 Charing Cross Road London WC2H 0DT to 203 - 206 Piccadilly London W1J 9HD on 1 November 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr John Browne on 8 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | TM01 | Termination of appointment of Sion Hamilton as a director on 28 April 2017 | |
19 Apr 2017 | CH03 | Secretary's details changed for Mr John Browne on 15 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for William Richard Mervyn Christopher Foyle on 10 April 2017 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with no updates | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Jan 2017 | CH01 | Director's details changed for Mr John Browne on 20 December 2016 | |
25 Nov 2016 | AP01 | Appointment of Mrs Catherine Mary Foyle as a director on 24 November 2016 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | TM01 | Termination of appointment of Saleem Husain as a director on 31 October 2015 | |
13 May 2015 | AP01 | Appointment of Mr Paul Anthony Currie as a director on 16 February 2015 | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|