Advanced company searchLink opens in new window

W. & G. FOYLE LIMITED

Company number 00945131

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)
14 Feb 2020 AP01 Appointment of Ms Jane Molloy as a director on 7 February 2020
14 Feb 2020 AP01 Appointment of Kate Skipper as a director on 7 February 2020
13 Feb 2020 TM01 Termination of appointment of Paul Best as a director on 7 February 2020
05 Feb 2020 AA Full accounts made up to 27 April 2019
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
09 May 2019 AA Full accounts made up to 30 June 2018
03 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 2,194.95
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 1,994.85
08 Nov 2018 PSC05 Change of details for Book Retail Bidco Limited as a person with significant control on 25 October 2018
08 Nov 2018 PSC07 Cessation of William Richard Christopher Foyle as a person with significant control on 25 October 2018
05 Nov 2018 AP03 Appointment of Alison Campbell as a secretary on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of Beverley Ann Aspinall as a director on 24 October 2018
05 Nov 2018 PSC02 Notification of Book Retail Bidco Limited as a person with significant control on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of William Edgar Foyle Samuel as a director on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of Catherine Mary Foyle as a director on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of Robert Kenneth Burnett as a director on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of Paul Anthony Currie as a director on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of John Browne as a director on 25 October 2018
05 Nov 2018 TM02 Termination of appointment of John Browne as a secretary on 25 October 2018
01 Nov 2018 AD03 Register(s) moved to registered inspection location Rpc Tower Bridge House St Katharine's Way London E1W 1AA
01 Nov 2018 AD02 Register inspection address has been changed to Rpc Tower Bridge House St Katharine's Way London E1W 1AA
01 Nov 2018 AP01 Appointment of Mr Achilles James Daunt as a director on 25 October 2018