Advanced company searchLink opens in new window

WAYFAIR (UK) LIMITED

Company number 06776852

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)
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
29 Aug 2017 AP01 Appointment of Mr Enrique Colbert as a director on 18 August 2017
25 Aug 2017 TM01 Termination of appointment of Nicholas Malone as a director on 18 August 2017
25 Aug 2017 AP03 Appointment of Mr Enrique Colbert as a secretary on 18 August 2017
25 Aug 2017 TM02 Termination of appointment of Nicholas Malone as a secretary on 18 August 2017
02 Jun 2017 CH01 Director's details changed for Mr Michael Fleischer on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Martin Reiter as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Michael Fleischer as a director on 30 May 2017
19 May 2017 AA Full accounts made up to 31 December 2016
12 May 2017 TM01 Termination of appointment of John Mulliken as a director on 12 May 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
03 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
02 Dec 2014 AP01 Appointment of Mr John Mulliken as a director on 2 December 2014
11 Sep 2014 AD01 Registered office address changed from Walter House 418 Strand London WC2R 0PT to Angel House 338 Goswell Rd Angel House, Level 4 London EC1V 7QL on 11 September 2014
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 6Th Floor Fairgate House 78 New Oxford Street London WC1A 1HB England on 15 January 2013
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
28 Sep 2011 CERTNM Company name changed csn stores (uk) LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution