- Company Overview for WIIS CLARGES RETAIL LIMITED (09117243)
- Filing history for WIIS CLARGES RETAIL LIMITED (09117243)
- People for WIIS CLARGES RETAIL LIMITED (09117243)
- More for WIIS CLARGES RETAIL LIMITED (09117243)
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) |
---|---|---|---|
22 Feb 2018 | PSC02 | Notification of Bl Retail Holding Company Limited as a person with significant control on 21 February 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr James Fielding Taylor on 3 July 2015 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of Bl Baker Co 2012 Limited as a person with significant control on 6 April 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of James Fielding Taylor as a director on 17 July 2014 | |
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
05 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
18 Nov 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|