|
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)
|
|
20 Aug 2021 |
TM01 |
Termination of appointment of Stephen David Russell as a director on 20 August 2021
|
|
|
22 Jun 2021 |
TM01 |
Termination of appointment of Darren Michael Ridge as a director on 18 June 2021
|
|
|
22 Jun 2021 |
TM01 |
Termination of appointment of Aaron Maurice Brown as a director on 18 June 2021
|
|
|
19 Apr 2021 |
AD01 |
Registered office address changed from Weston Road Crewe Cheshire CW1 6BU England to Unit 2, Crewe Logistics Park Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021
|
|
|
22 Dec 2020 |
CS01 |
Confirmation statement made on 9 December 2020 with updates
|
|
|
22 Dec 2020 |
PSC02 |
Notification of Wdc Limited as a person with significant control on 12 March 2020
|
|
|
21 Jul 2020 |
AP01 |
Appointment of Mr Richard Baxendale as a director on 21 July 2020
|
|
|
21 Jul 2020 |
AP01 |
Appointment of Mr Peter Martin Adams as a director on 21 July 2020
|
|
|
21 Jul 2020 |
AP01 |
Appointment of Mr Stephen David Russell as a director on 21 July 2020
|
|
|
21 Jul 2020 |
AP01 |
Appointment of Mr Gerard Patrick O'keeffe as a director on 21 July 2020
|
|
|
21 Jul 2020 |
TM01 |
Termination of appointment of Stijn Piet Nijs as a director on 21 July 2020
|
|
|
21 Jul 2020 |
TM01 |
Termination of appointment of Andrew David Hancock as a director on 21 July 2020
|
|
|
21 Jul 2020 |
TM01 |
Termination of appointment of Nathan Alexander Simington as a director on 21 July 2020
|
|
|
15 Jun 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
01 Apr 2020 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
01 Apr 2020 |
SH02 |
Sub-division of shares on 12 March 2020
|
|
|
01 Apr 2020 |
SH08 |
Change of share class name or designation
|
|
|
31 Mar 2020 |
AP01 |
Appointment of Jack Alois Negro as a director on 12 March 2020
|
|
|
30 Mar 2020 |
AP01 |
Appointment of Nathan Alexander Simington as a director on 12 March 2020
|
|
|
30 Mar 2020 |
AP01 |
Appointment of Mr Stijn Piet Nijs as a director on 12 March 2020
|
|
|
30 Mar 2020 |
AP01 |
Appointment of Mr Andrew David Hancock as a director on 12 March 2020
|
|
|
30 Mar 2020 |
PSC07 |
Cessation of Oliver Derrick Murphy as a person with significant control on 12 March 2020
|
|
|
30 Mar 2020 |
AD01 |
Registered office address changed from Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU England to Weston Road Crewe Cheshire CW1 6BU on 30 March 2020
|
|
|
30 Mar 2020 |
MR04 |
Satisfaction of charge 081003730004 in full
|
|
|
30 Mar 2020 |
MR04 |
Satisfaction of charge 081003730002 in full
|
|