Advanced company searchLink opens in new window

WALLACE SACKS FURNISHINGS LTD

Company number 01546128

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)
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 12/08/2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 115,890
16 Sep 2014 TM01 Termination of appointment of Wallace Harold Sacks as a director on 31 May 2014
29 Aug 2014 AA Full accounts made up to 31 January 2014
27 May 2014 CH01 Director's details changed for Mr Keith John Watson on 26 May 2014
06 May 2014 TM01 Termination of appointment of Victor Rosenberg as a director
25 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 115,790
13 Aug 2013 AP01 Appointment of Mr Fraser Thomas Harper as a director
17 Jul 2013 AA Full accounts made up to 31 January 2013
17 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
16 Jul 2013 AP01 Appointment of Mr Victor Raymond Rosenberg as a director
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Simon Smith as a director
04 Dec 2012 AP01 Appointment of Mr Keith John Watson as a director
14 Sep 2012 TM01 Termination of appointment of David Rose as a director
28 Aug 2012 AA Full accounts made up to 31 January 2012
19 Jul 2012 AP01 Appointment of Mr Simon Mark Smith as a director
16 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 115,790.00
16 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Mr Stephen David Sacks on 1 June 2011
06 Jan 2012 CH03 Secretary's details changed for Mr Stephen David Sacks on 1 June 2011
06 Jan 2012 CH01 Director's details changed for Mr Wallace Harold Sacks on 1 June 2011
06 Jan 2012 CH01 Director's details changed for David Rose on 1 June 2011