- Company Overview for WALL TO WALL (HOLDINGS) LIMITED (02580387)
- Filing history for WALL TO WALL (HOLDINGS) LIMITED (02580387)
- People for WALL TO WALL (HOLDINGS) LIMITED (02580387)
- Charges for WALL TO WALL (HOLDINGS) LIMITED (02580387)
- More for WALL TO WALL (HOLDINGS) LIMITED (02580387)
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 Jun 2015 | AD01 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Terry William Downing as a director on 31 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Helena Ely as a secretary on 28 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
05 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
30 Oct 2014 | TM01 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Jan 2014 | CH01 | Director's details changed for Mr Terry William Downing on 17 January 2014 | |
08 Jan 2014 | TM01 | Termination of appointment of Alexander Graham as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Terry William Downing as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Alexander Graham on 15 August 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | AP01 | Appointment of Miss Claire Elizabeth Hungate as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
14 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Jonathon Mark Kemp on 1 February 2011 | |
19 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Jul 2011 | AD02 | Register inspection address has been changed | |
30 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders |