- Company Overview for LAY & WHEELER LIMITED (05730318)
- Filing history for LAY & WHEELER LIMITED (05730318)
- People for LAY & WHEELER LIMITED (05730318)
- Charges for LAY & WHEELER LIMITED (05730318)
- More for LAY & WHEELER LIMITED (05730318)
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
|
|
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 |