THE CARPHONE WAREHOUSE (DIGITAL) LIMITED
Company number 03966947
- Company Overview for THE CARPHONE WAREHOUSE (DIGITAL) LIMITED (03966947)
- Filing history for THE CARPHONE WAREHOUSE (DIGITAL) LIMITED (03966947)
- People for THE CARPHONE WAREHOUSE (DIGITAL) LIMITED (03966947)
- More for THE CARPHONE WAREHOUSE (DIGITAL) LIMITED (03966947)
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) |
---|---|---|---|
15 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
15 Apr 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 | |
22 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Paul Anthony James as a director on 2 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 | |
30 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
30 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
30 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Nov 2012 | TM02 | Termination of appointment of Shamim Kazeneh as a secretary | |
07 Nov 2012 | CH01 | Director's details changed for Mr Timothy Simon Morris on 1 November 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Timothy Simon Morris on 2 April 2012 | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
31 Mar 2010 | AP01 | Appointment of Nigel Jeremy Langstaff as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Robert Clarkson as a director | |
12 Mar 2010 | AD01 | Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 12 March 2010 |