- Company Overview for WPD TRADEMARKS LIMITED (05667666)
- Filing history for WPD TRADEMARKS LIMITED (05667666)
- People for WPD TRADEMARKS LIMITED (05667666)
- Registers for WPD TRADEMARKS LIMITED (05667666)
- More for WPD TRADEMARKS LIMITED (05667666)
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) |
---|---|---|---|
01 Feb 2016 | ANNOTATION |
Rectified This document was removed from the public register on 14/03/2016 as it was invalid or ineffective
|
|
06 Jan 2016 | TM02 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Caroline Lindsay Heath as a director on 23 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Neil John Hunt as a director on 23 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Alan Geoffrey Brookes as a director on 23 December 2015 | |
06 Jan 2016 | AP01 |
Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015
|
|
03 Jan 2016 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2015 | AP03 | Appointment of Mrs Margot Day as a secretary on 9 June 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mrs Caroline Lindsay Heath as a director on 25 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
16 Jan 2013 | CH03 | Secretary's details changed for Neil John Hunt on 16 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Neil John Hunt on 16 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Russell Peter Down on 16 January 2013 | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 17 September 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |