WIIS CLARGES RETAIL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-03-31

View Document

23/07/2423 July 2024 Director's details changed for Jelena Hartmann on 2022-08-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/04/247 April 2024 Accounts for a small company made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2022-03-31

View Document

15/05/2315 May 2023 Appointment of Mr Christopher Roy Upton as a director on 2023-04-26

View Document

15/05/2315 May 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

30/11/2230 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-30

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-03-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/10/191 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

17/09/1917 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

16/09/1916 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

22/08/1922 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/08/195 August 2019 CESSATION OF BL INTERMEDIATE HOLDING COMPANY LIMITED AS A PSC

View Document

05/08/195 August 2019 CESSATION OF BL BAKER CO 2012 LIMITED AS A PSC

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 04/07/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BL RETAIL HOLDING COMPANY LIMITED

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FIELDING TAYLOR / 03/07/2015

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BL BAKER CO 2012 LIMITED

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED JAMES FIELDING TAYLOR

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PAUL STUART MACEY

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

18/11/1418 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company