BROADSTREET GREAT WILSON EUROPE LIMITED: Filings
Overview
| Company Name | BROADSTREET GREAT WILSON EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04521152 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BROADSTREET GREAT WILSON EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Walmart, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Walmart, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 4 pages | RP01CS01 | ||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 18, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2025 | 18 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of James Edward Fasey as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Louise Eaton as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 19 pages | AA | ||||||||||
Full accounts made up to Feb 28, 2022 | 20 pages | AA | ||||||||||
07/09/22 Statement of Capital gbp 100000000 | 5 pages | CS01 | ||||||||||
Termination of appointment of Alexander Howard Hurd as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. James Edward Fasey as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2021 | 23 pages | AA | ||||||||||
Director's details changed for Mr Alexander Howard Hurd on May 06, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Nicholas as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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