Advanced company searchLink opens in new window

LICENSED WHOLESALE COMPANY LIMITED

Company number 02053090

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)
17 Feb 1997 288a New secretary appointed
17 Feb 1997 288b Secretary resigned
13 Oct 1996 363s Return made up to 13/09/96; full list of members
16 Apr 1996 AA Full accounts made up to 30 September 1995
29 Feb 1996 395 Particulars of mortgage/charge
17 Oct 1995 363s Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
01 Aug 1995 395 Particulars of mortgage/charge
14 Jul 1995 403a Declaration of satisfaction of mortgage/charge
23 Jun 1995 395 Particulars of mortgage/charge
02 May 1995 225(1) Accounting reference date shortened from 31/03 to 30/09
07 Mar 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
03 Feb 1995 AA Full accounts made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
06 Oct 1994 288 New director appointed
04 Oct 1994 363s Return made up to 13/09/94; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 Sep 1994 403a Declaration of satisfaction of mortgage/charge
22 Aug 1994 287 Registered office changed on 22/08/94 from: 29/59 bury street salford manchester M3 7AZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/08/94 from: 29/59 bury street salford manchester M3 7AZ
27 Jun 1994 288 Director resigned
18 May 1994 395 Particulars of mortgage/charge
17 Mar 1994 288 Director resigned
15 Jan 1994 288 Director resigned
10 Dec 1993 AA Full accounts made up to 31 March 1993
01 Dec 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
23 Sep 1993 363s Return made up to 13/09/93; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/09/93; no change of members