WICKES BUILDING SUPPLIES LIMITED: Filings - Page 2
Overview
Company Name | WICKES BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01840419 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Tp Directors Ltd as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tpg Management Services Limited as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Martin Richard Meech as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Fraser Alexander Longden as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Owen Charles Cooke as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sonia Antonia Astill as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Julie Ann Wirth as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 28, 2019 | 38 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 17, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Wickes Holdings Limited as a person with significant control on Dec 21, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Travis Perkins Plc as a person with significant control on Dec 21, 2016 | 2 pages | PSC02 | ||||||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 29, 2018 | 37 pages | AA | ||||||||||||||
Change of details for Wickes Holdings Limited as a person with significant control on Oct 16, 2019 | 2 pages | PSC05 | ||||||||||||||
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