WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED
Company number 04128248
- Company Overview for WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED (04128248)
- Filing history for WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED (04128248)
- People for WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED (04128248)
- Charges for WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED (04128248)
- More for WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED (04128248)
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 Jun 2014 | MR01 | Registration of charge 041282480002 | |
23 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
02 May 2014 | AR01 | Annual return made up to 24 April 2014 with full list of shareholders | |
02 May 2014 | AD03 | Register(s) moved to registered inspection location | |
02 May 2014 | AD02 | Register inspection address has been changed | |
14 Apr 2014 | AA | Group of companies' 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 | |
03 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
17 Dec 2012 | MISC | Sect 519 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
30 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
14 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
29 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
12 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
11 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2010 | AP01 | Appointment of Christopher David Ford as a director | |
30 Dec 2009 | CERTNM |
Company name changed williamson-dickie europe LIMITED\certificate issued on 30/12/09
|
|
23 Dec 2009 | CONNOT | Change of name notice | |
18 May 2009 | 363a | Return made up to 24/04/09; full list of members |