LICENSED WHOLESALE COMPANY LIMITED

02053090
LICENSED WHOLESALE COMPANY LTD GREENSIDE WAY MIDDLETON MANCHESTER M24 1SW

Documents

Documents
Date Category Description Pages
20 Mar 2025 officers Change of particulars for director (Mr Ebrahim Kassam Mukadam) 2 Buy now
20 Mar 2025 officers Change of particulars for director (Mr Robin Macewan Gray) 2 Buy now
20 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2024 accounts Annual Accounts 40 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2023 accounts Annual Accounts 35 Buy now
18 Nov 2022 capital Return of Allotment of shares 3 Buy now
18 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 accounts Annual Accounts 34 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 officers Appointment of secretary (Mark Phillip Cowen) 3 Buy now
04 Aug 2021 officers Termination of appointment of secretary (Peter Douglas Sumner) 2 Buy now
15 Jun 2021 accounts Annual Accounts 35 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2020 accounts Annual Accounts 30 Buy now
11 Aug 2020 resolution Resolution 2 Buy now
11 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2020 incorporation Memorandum Articles 6 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 31 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 29 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 incorporation Memorandum Articles 6 Buy now
12 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2017 resolution Resolution 3 Buy now
10 May 2017 accounts Annual Accounts 29 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Robin Macewan Gray) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Ebrahim Kassam Mukadam) 2 Buy now
27 Apr 2016 officers Change of particulars for secretary (Peter Douglas Sumner) 1 Buy now
21 Mar 2016 accounts Annual Accounts 27 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
11 Sep 2015 auditors Auditors Resignation Company 1 Buy now
12 Apr 2015 accounts Annual Accounts 27 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2014 accounts Annual Accounts 27 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 accounts Amended Accounts 30 Buy now
22 May 2013 accounts Annual Accounts 30 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
13 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2012 resolution Resolution 3 Buy now
29 Jun 2012 accounts Annual Accounts 27 Buy now
10 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
06 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2011 accounts Annual Accounts 25 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
10 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 May 2010 accounts Annual Accounts 24 Buy now
24 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
25 Jul 2009 accounts Annual Accounts 25 Buy now
30 May 2009 mortgage Particulars of a mortgage or charge / charge no: 11 5 Buy now
30 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 23 Buy now
18 Sep 2007 annual-return Return made up to 13/09/07; no change of members 7 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
02 Aug 2007 accounts Annual Accounts 22 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ 1 Buy now
03 Nov 2006 accounts Annual Accounts 21 Buy now
22 Sep 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
04 Oct 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
05 Aug 2005 accounts Annual Accounts 21 Buy now
30 Sep 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
08 Sep 2004 resolution Resolution 2 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
28 May 2004 accounts Annual Accounts 22 Buy now
18 Oct 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
30 Jul 2003 accounts Annual Accounts 21 Buy now
02 Dec 2002 auditors Auditors Resignation Company 1 Buy now
20 Sep 2002 annual-return Return made up to 13/09/02; full list of members 8 Buy now
05 May 2002 accounts Annual Accounts 19 Buy now
19 Apr 2002 officers New secretary appointed 2 Buy now
19 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 capital Conve 21/01/02 2 Buy now
11 Apr 2002 resolution Resolution 1 Buy now
26 Sep 2001 annual-return Return made up to 13/09/01; full list of members 7 Buy now
02 Mar 2001 accounts Annual Accounts 19 Buy now
16 Jan 2001 officers New secretary appointed 2 Buy now
16 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2000 annual-return Return made up to 13/09/00; full list of members 7 Buy now
04 Jul 2000 accounts Annual Accounts 17 Buy now
31 May 2000 officers New director appointed 2 Buy now
29 Feb 2000 officers Secretary resigned 1 Buy now
29 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Oct 1999 annual-return Return made up to 13/09/99; no change of members 4 Buy now
16 May 1999 accounts Annual Accounts 17 Buy now
21 Oct 1998 annual-return Return made up to 13/09/98; full list of members 6 Buy now
18 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 1998 accounts Annual Accounts 16 Buy now
16 Feb 1998 annual-return Return made up to 13/09/97; change of members 6 Buy now