- Company Overview for WAYFAIR (UK) LIMITED (06776852)
- Filing history for WAYFAIR (UK) LIMITED (06776852)
- People for WAYFAIR (UK) LIMITED (06776852)
- Charges for WAYFAIR (UK) LIMITED (06776852)
- More for WAYFAIR (UK) LIMITED (06776852)
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
|
|
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
|
|
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
|
|
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
|