W.N.SHARPE HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | W.N.SHARPE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01366909 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for W.N.SHARPE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Phillipa Jane Dixson as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Homera Najib as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ricky Roop Singh on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ricky Roop Singh as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on Jun 01, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Homera Najib as a secretary on Jun 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patricia Mary Gardiner as a secretary on Jun 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patricia Mary Gardiner as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to W.N. Sharpe Holdings Limited Dawson Lane Bradford West Yorkshire BD4 6HN on Jun 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Anne Shiels as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Timothy Mark Busby as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0