-
BL DONCASTER WHEATLEY LIMITED - York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
Company Information
- Company registration number
- 07780272
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- York House
- 45 Seymour Street
- London
- W1H 7LX York House, 45 Seymour Street, London, W1H 7LX UK
Management
- Managing Directors
- BARZYCKI, Sarah Morrell
- MACEY, Paul Stuart
- MCNUFF, Jonathan Charles
- MIDDLETON, Charles John
- WEBB, Nigel Mark
- Company secretaries
- BRITISH LAND COMPANY SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-20
- Age Of Company 2011-09-20 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Bl Retail Warehousing Holding Company Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-09-20
- Annual Return
- Due Date: 2020-10-04
- Last Date: 2019-09-20
-
BL DONCASTER WHEATLEY LIMITED Company Description
- BL DONCASTER WHEATLEY LIMITED is a ltd registered in United Kingdom with the Company reg no 07780272. Its current trading status is "live". It was registered 2011-09-20. It has declared SIC or NACE codes as "41100". It has 5 directors and 1 secretary. The latest annual return was filed up to 2012-09-20.It can be contacted at York House .
Get BL DONCASTER WHEATLEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bl Doncaster Wheatley Limited - York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
- 2011-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BL DONCASTER WHEATLEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
notification-of-a-person-with-significant-control (2020-03-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-01) - CS01
-
change-person-director-company-with-change-date (2019-07-04) - CH01
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
accounts-with-accounts-type-full (2019-11-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
accounts-with-accounts-type-full (2018-09-03) - AA
-
termination-director-company-with-name-termination-date (2018-01-26) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-22) - AA
-
mortgage-satisfy-charge-full (2017-10-16) - MR04
-
confirmation-statement-with-updates (2017-10-03) - CS01
-
termination-director-company-with-name-termination-date (2017-04-20) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
termination-secretary-company-with-name-termination-date (2016-12-16) - TM02
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
appoint-corporate-secretary-company-with-name-date (2016-12-14) - AP04
-
accounts-with-accounts-type-full (2016-09-22) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-07-14) - AUD
-
accounts-with-accounts-type-full (2015-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
-
termination-director-company-with-name-termination-date (2015-02-05) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-31) - AA
-
change-person-director-company-with-change-date (2014-10-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
termination-director-company-with-name-termination-date (2014-10-08) - TM01
-
appoint-person-director-company-with-name-date (2014-10-08) - AP01
-
accounts-with-accounts-type-full (2014-01-03) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-12) - TM01
-
capital-allotment-shares (2013-08-30) - SH01
-
termination-director-company-with-name (2013-09-24) - TM01
-
resolution (2013-08-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
change-person-director-company-with-change-date (2013-11-26) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-12-02) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-20) - AA
-
appoint-person-director-company-with-name (2012-10-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
appoint-person-director-company-with-name (2012-09-25) - AP01
-
appoint-person-director-company-with-name (2012-09-24) - AP01
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
appoint-person-director-company-with-name (2012-07-25) - AP01
-
change-account-reference-date-company-current-shortened (2012-03-15) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-20) - NEWINC