Advanced company searchLink opens in new window

WHEELHOUSE WAREHOUSING LIMITED

Company number 01233254

Filter by category

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)
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
25 Jan 2019 AA Total exemption full accounts made up to 31 August 2017
07 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
25 Sep 2018 AA01 Current accounting period shortened from 27 December 2017 to 31 August 2017
03 Aug 2018 MR04 Satisfaction of charge 012332540004 in full
03 Aug 2018 MR04 Satisfaction of charge 012332540005 in full
01 Aug 2018 AD01 Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP England to C/O Charterhouse (Accountants) Limited 166 College Road Harrow Middlesex HA1 1RA on 1 August 2018
11 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Jan 2018 PSC01 Notification of David Hugh Wheelhouse as a person with significant control on 6 April 2016
11 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 11 January 2018
07 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
26 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
22 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 18/10/2016
19 Jan 2017 SH02 Statement of capital on 18 October 2016
  • GBP 560,005
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 810,005
12 Jan 2017 RP04AR01 Second filing of the annual return made up to 11 December 2015
11 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2015
  • GBP 880,005
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 CH01 Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016
27 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015