Advanced company searchLink opens in new window

THE CARPHONE WAREHOUSE RESOURCES LIMITED

Company number FC025865

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)
20 Feb 2018 OSDS01 Closure of UK establishment(s) BR008179 and overseas company FC025865 on 29 January 2018
10 Feb 2016 OSAP03 Appointment of Julia Foo as a secretary on 14 August 2015
10 Feb 2016 OSTM01 Termination of appointment of Julia Hui Ching Foo as a director on 14 August 2015
10 Feb 2016 OSTM02 Termination of appointment of Karen Lorraine Atterbury as secretary on 14 August 2015
23 Nov 2015 ANNOTATION Rectified The os TM01 was removed from the public register on 11/02/2016 as it is factually inaccurate or is derived from something factually inaccurate
23 Nov 2015 OSAP01 Appointment of Julia Hui Ching Foo as a director on 14 August 2015
04 Aug 2015 OSAP03 Appointment of Karen Lorraine Atterbury as a secretary on 7 January 2015
04 Aug 2015 OSAP01 Appointment of Mr Andrew Keith Sunderland as a director on 2 January 2015
04 Aug 2015 OSAP01 Appointment of Mr Paul Anthony James as a director on 7 January 2015
04 Aug 2015 OSTM02 Termination of appointment of Timothy Simon Morris as secretary on 7 January 2015
04 Aug 2015 OSTM01 Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015
04 Aug 2015 OSTM01 Termination of appointment of Timothy Simon Morris as a director on 7 January 2015
28 Dec 2012 OSAP03 Appointment of Timothy Simon Morris as a secretary
27 Dec 2012 OSTM02 Termination of appointment of James Dale as secretary
27 Dec 2012 OSAP01 Appointment of a director
13 Jul 2012 OSCH02 Details changed for an overseas company - 3rd Floor, Goldie House Upper Church Street, Isle of Man, IM1 1EB, Isle of Man
07 Jan 2011 OSTM01 Termination of appointment of Roger Taylor as a director
07 Jan 2011 OSTM01 Termination of appointment of Charles Dunstone as a director
07 Jan 2011 AA Full accounts made up to 31 March 2010
23 Apr 2010 AA Full accounts made up to 31 March 2009
10 Aug 2009 BR3 Change of address 15/02/08\49 victoria street, douglas, isle of man, IM1 2LD, isle of man
10 Mar 2009 AA Full accounts made up to 29 March 2008
13 Feb 2008 AA Full accounts made up to 31 March 2007
28 Jun 2007 BR4 Dir change in partic 05/06/07 dunstone charles william service address
03 May 2007 AA Full accounts made up to 1 April 2006