Advanced company searchLink opens in new window

WM MORRISON SUPERMARKETS LIMITED

Company number 00358949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 233,515,449.40
05 Oct 2015 AP01 Appointment of Mr Richard Colin Neil Davidson as a director on 1 October 2015
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 233,514,992.80
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 233,514,337.50
08 Sep 2015 AP01 Appointment of Mrs Belinda Carew Jones as a director on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr Irwin Chua Lee as a director on 1 September 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 233,513,996.10
14 Aug 2015 SH03 Purchase of own shares.
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 233,511,319
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 233,511,913.30
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 233,511,017.90
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 233,510,051.4
07 Jul 2015 AR01 Annual return made up to 31 May 2015 no member list
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 233,509,868.50
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 233,509,853.90
16 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2015 TM01 Termination of appointment of Richard Gillingwater as a director on 4 June 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 233,509,796.90
17 May 2015 SH01 Statement of capital following an allotment of shares on 4 May 2015
  • GBP 233,509,196.60
08 May 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 233,509,105.20
15 Apr 2015 CH01 Director's details changed for Mr Andrew Thomas Higginson on 14 April 2015
12 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 233,508,968.10
31 Mar 2015 SH06 Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 233,508,508.10
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 233,508,736.60
24 Mar 2015 AP01 Appointment of Mr David Tom Potts as a director on 16 March 2015