- Company Overview for WDH MENSWEAR AGENCIES LTD. (02448954)
- Filing history for WDH MENSWEAR AGENCIES LTD. (02448954)
- People for WDH MENSWEAR AGENCIES LTD. (02448954)
- More for WDH MENSWEAR AGENCIES LTD. (02448954)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CH01 | Director's details changed for William David Heaton on 19 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Carol Frances Heaton on 19 May 2024 | |
23 May 2024 | CH03 | Secretary's details changed for Mrs Carol Frances Heaton on 19 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr William David Heaton as a person with significant control on 19 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mrs Carol Frances Heaton as a person with significant control on 19 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 4 the Crag Bramham Wetherby LS23 6QB England to Croft Cottages Aberford Road Bramham Wetherby LS23 6QW on 23 May 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 May 2021 | PSC04 | Change of details for Mr William David Heaton as a person with significant control on 18 April 2021 | |
01 May 2021 | CH01 | Director's details changed for William David Heaton on 18 April 2021 | |
01 May 2021 | PSC04 | Change of details for Mrs Carol Frances Heaton as a person with significant control on 18 April 2021 | |
01 May 2021 | CH01 | Director's details changed for Carol Frances Heaton on 18 April 2021 | |
01 May 2021 | CH03 | Secretary's details changed for Carol Frances Heaton on 18 April 2021 | |
01 May 2021 | PSC04 | Change of details for Mr William David Heaton as a person with significant control on 13 April 2021 | |
01 May 2021 | PSC04 | Change of details for Mrs Carol Frances Heaton as a person with significant control on 13 April 2021 | |
01 May 2021 | AD01 | Registered office address changed from Crocodile House Manor Gardens Thorner Leeds LS14 3EQ to 4 the Crag Bramham Wetherby LS23 6QB on 1 May 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates |