WICKES BUILDING SUPPLIES LIMITED: Filings - Page 2

  • Overview

    Company NameWICKES BUILDING SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01840419
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tp Directors Ltd as a director on Mar 23, 2021

    1 pagesTM01

    Termination of appointment of Tpg Management Services Limited as a secretary on Mar 23, 2021

    1 pagesTM02

    Termination of appointment of Martin Richard Meech as a director on Mar 23, 2021

    1 pagesTM01

    Appointment of Mr Fraser Alexander Longden as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mr Mark Owen Charles Cooke as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mrs Sonia Antonia Astill as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mrs Julie Ann Wirth as a director on Mar 23, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 16, 2020

    • Capital: GBP 47,303,000
    3 pagesSH01

    Confirmation statement made on Oct 01, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 28, 2019

    38 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Mar 17, 2020

    • Capital: GBP 473,030
    5 pagesSH19

    legacy

    pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 16/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Wickes Holdings Limited as a person with significant control on Dec 21, 2016

    1 pagesPSC07

    Notification of Travis Perkins Plc as a person with significant control on Dec 21, 2016

    2 pagesPSC02

    Register inspection address has been changed to Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Vision House 19 Colonial Way Watford WD24 4JL on Oct 17, 2019

    1 pagesAD01

    Full accounts made up to Dec 29, 2018

    37 pagesAA

    Change of details for Wickes Holdings Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC05

    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