- Company Overview for WATSON BUCKLE LIMITED (09184284)
- Filing history for WATSON BUCKLE LIMITED (09184284)
- People for WATSON BUCKLE LIMITED (09184284)
- Charges for WATSON BUCKLE LIMITED (09184284)
- More for WATSON BUCKLE LIMITED (09184284)
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) |
---|---|---|---|
31 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
15 Aug 2016 | CH01 | Director's details changed for Mr John Patrick Kinsella on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Susan Margaret Sedgwick on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mark Christopher Wilcock on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Ian Maurice Gill on 15 August 2016 | |
12 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
19 Aug 2015 | CH01 | Director's details changed for Mark Christopher Wilcock on 19 August 2015 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
01 Dec 2014 | CERTNM |
Company name changed 123DEF LIMITED\certificate issued on 01/12/14
|
|
01 Dec 2014 | CONNOT | Change of name notice | |
25 Nov 2014 | CH01 | Director's details changed for Mr John Patrick Kinsella on 25 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr John Patrick Kinsella on 24 November 2014 | |
21 Nov 2014 | MR01 | Registration of charge 091842840001, created on 13 November 2014 | |
17 Nov 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
17 Nov 2014 | AP01 | Appointment of Mr John Patrick Kinsella as a director on 13 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Ian Maurice Gill as a director on 13 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mark Christopher Wilcock as a director on 13 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Christopher Raistrick Padgett as a director on 13 November 2014 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|