WD OUTLET MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Director's details changed for Mr Peter Lindsay Everest on 2020-08-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Appointment of Henry Charlie Thomas Everest as a director on 2024-10-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

17/04/2417 April 2024 Secretary's details changed for Mr Christopher Deryk Harper on 2024-04-05

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Termination of appointment of Christopher Deryk Harper as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Appointment of Mrs Maria Wong as a secretary on 2022-05-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

23/01/1923 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1621 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 ADOPT ARTICLES 30/07/2016

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 COMPANY NAME CHANGED ENSCO 1114 LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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