Advanced company searchLink opens in new window

MRS WILSONS OF SILLOTH LTD

Company number 13932562

Filter by category

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)
29 Mar 2024 AD01 Registered office address changed from Criffel Street Criffel Street Silloth Wigton CA7 4BT England to Criffel Street Criffel Street Silloth Wigton CA7 4BT on 29 March 2024
28 Mar 2024 AD01 Registered office address changed from 41 King Street Penrith CA11 7AY England to Criffel Street Criffel Street Silloth Wigton CA7 4BT on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom to 41 King Street Penrith CA11 7AY on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Craig Ferguson Mckay on 1 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Annie Mckay on 1 March 2024
27 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
27 Mar 2024 PSC04 Change of details for Mrs Annie Mckay as a person with significant control on 1 March 2024
27 Mar 2024 PSC04 Change of details for Mrs Mandy Bagnall as a person with significant control on 1 March 2024
13 Oct 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Mandy Bagnall as a director on 28 February 2023
03 Mar 2023 AP01 Appointment of Mr Craig Ferguson Mckay as a director on 28 February 2023
22 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-22
  • GBP 2