Advanced company searchLink opens in new window

LAY & WHEELER LIMITED

Company number 05730318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2019 PSC07 Cessation of Majestic Wine Plc as a person with significant control on 1 October 2019
21 Oct 2019 AD01 Registered office address changed from Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England to Holton Park Holton St. Mary Colchester CO7 6NN on 21 October 2019
17 Oct 2019 AP01 Appointment of Erica Sugai as a director on 1 October 2019
17 Oct 2019 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN on 17 October 2019
17 Oct 2019 AP01 Appointment of Eric Oscar Talvitie as a director on 1 October 2019
07 Oct 2019 MR04 Satisfaction of charge 057303180005 in full
02 Oct 2019 TM01 Termination of appointment of Rowan Gormley as a director on 1 October 2019
02 Oct 2019 TM01 Termination of appointment of James Crawford as a director on 1 October 2019
02 Oct 2019 TM02 Termination of appointment of Alex Iapichino as a secretary on 1 October 2019
05 Aug 2019 PSC02 Notification of Majestic Wine Plc as a person with significant control on 3 July 2019
05 Aug 2019 PSC07 Cessation of Majestic Wine Warehouses Limited as a person with significant control on 3 July 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
11 Dec 2018 AA Full accounts made up to 2 April 2018
21 Sep 2018 AP01 Appointment of Ms Kathryn Dibble Andersen Keating as a director on 21 September 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
02 Nov 2017 AP03 Appointment of Mr. Alex Iapichino as a secretary on 1 November 2017
30 Oct 2017 AA Full accounts made up to 3 April 2017
02 Oct 2017 TM02 Termination of appointment of James Crawford as a secretary on 2 October 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Dec 2016 AA Full accounts made up to 28 March 2016
22 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
19 Oct 2015 AA Full accounts made up to 30 March 2015
15 Sep 2015 AP01 Appointment of Mr Rowan Gormley as a director on 1 September 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015