- Company Overview for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- Filing history for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- People for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- Charges for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
- More for WILLIAMSON-DICKIE EUROPE LIMITED (01757853)
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) |
---|---|---|---|
21 Mar 2018 | TM01 | Termination of appointment of Gillian Emma Pears as a director on 15 March 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of David Keith Searle as a secretary on 1 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of David Keith Searle as a director on 1 March 2018 | |
12 Jan 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Jun 2016 | AP03 | Appointment of Mr David Keith Searle as a secretary on 8 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Maurice Morton as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Judy Amanda Piper Clay as a director on 8 June 2016 | |
05 Feb 2016 | AP01 | Appointment of Mrs Gillian Emma Pears as a director on 1 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Judy Amanda Piper Clay on 19 October 2015 | |
19 Oct 2015 | AD02 | Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ | |
27 Oct 2014 | CH01 | Director's details changed for Mr Mark Antony Strange on 27 October 2014 | |
27 Oct 2014 | AD02 | Register inspection address has been changed from Second Avenue Westfield Trading Estate Midsomer Norton Radstock BA3 4BH to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ | |
27 Oct 2014 | CH01 | Director's details changed for Maurice Morton on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Kirk Mark Ehrlich on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mrs Sarah Cooper on 27 October 2014 | |
23 Jun 2014 | MR04 | Satisfaction of charge 7 in full |