Advanced company searchLink opens in new window

WDFG UK LIMITED

Company number 02872512

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 Nov 2009 AA Full accounts made up to 31 December 2008
06 Oct 2009 CH01 Director's details changed for Mr Padraig Drennan on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Mark Stephen Riches on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Miss Maureen Vieyra on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Mark Elly on 1 October 2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US
09 Feb 2009 288a Secretary appointed miss maureen vieyra
27 Nov 2008 88(2) Capitals not rolled up
27 Nov 2008 123 Gbp nc 200000/400000\31/10/08
19 Nov 2008 288a Director appointed mr mark riches
07 Nov 2008 363a Return made up to 04/11/08; full list of members
25 Sep 2008 288b Appointment terminated director peter williams
19 Sep 2008 288a Secretary appointed mr mark elly
19 Sep 2008 288b Appointment terminated secretary andrew magowan
19 Sep 2008 CERTNM Company name changed alpha retail uk LIMITED\certificate issued on 19/09/08
22 Aug 2008 AA Full accounts made up to 31 December 2007
09 May 2008 288a Director appointed mr padraig drennan
06 Mar 2008 288b Appointment terminated director mark adams
04 Jan 2008 363a Return made up to 04/11/07; full list of members
12 Dec 2007 CERTNM Company name changed alpha airport holdings (uk) limi ted\certificate issued on 12/12/07
18 Sep 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
31 Jul 2007 AA Full accounts made up to 31 January 2007
08 Dec 2006 363a Return made up to 04/11/06; full list of members
08 Dec 2006 288b Director resigned
20 Nov 2006 288b Secretary resigned