Advanced company searchLink opens in new window

WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED

Company number 04128248

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)
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
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2009-12-23
23 Dec 2009 CONNOT Change of name notice
18 May 2009 363a Return made up to 24/04/09; full list of members