- Company Overview for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- Filing history for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- People for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- Charges for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- More for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
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) |
---|---|---|---|
27 Oct 2014 | CH01 | Director's details changed for Mrs Sarah Cooper on 27 October 2014 | |
23 Jun 2014 | MR04 | Satisfaction of charge 7 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 8 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 10 in full | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AP03 | Appointment of Sarah Anne Deverill as a secretary | |
08 Apr 2014 | AP01 | Appointment of Mr David Keith Searle as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Christopher Ford as a director | |
08 Apr 2014 | TM02 | Termination of appointment of Christopher Ford as a secretary | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Dec 2012 | MISC | Sect 519 | |
07 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Judy Amanda Piper Clay on 5 September 2011 | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
19 Oct 2011 | AD04 | Register(s) moved to registered office address | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association |