- Company Overview for JAMES REAY WHOLESALE LTD (13387095)
- Filing history for JAMES REAY WHOLESALE LTD (13387095)
- People for JAMES REAY WHOLESALE LTD (13387095)
- More for JAMES REAY WHOLESALE LTD (13387095)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
27 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 13 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 13 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 13 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 13 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 1 Timbrell View Bradford-on-Avon Wiltshire BA15 1GD England to 8a Sladesbrook Bradford-on-Avon Wiltshire BA15 1SH on 26 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 13 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 13 January 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 13 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 13 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 8a Sladesbrook Bradford-on-Avon Wiltshire BA15 1SH England to 1 Timbrell View Bradford-on-Avon Wiltshire BA15 1GD on 14 January 2022 | |
02 Dec 2021 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 25 November 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 25 November 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Donald Angus Reay Mckay on 25 November 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Donald Angus Reay Mckay as a person with significant control on 25 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to 8a Sladesbrook Bradford-on-Avon Wiltshire BA15 1SH on 26 November 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 24 Warminster Road Westbury Wiltshire BA15 1GD United Kingdom to 24 Warminster Road Westbury Wiltshire BA13 3PE on 11 June 2021 | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|