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)
29 Mar 2016 AP01 Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016
29 Mar 2016 TM02 Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016
08 Feb 2016 MR01 Registration of charge 012332540005, created on 5 February 2016
21 Jan 2016 MR01 Registration of charge 012332540004, created on 15 January 2016
19 Jan 2016 AD01 Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP on 19 January 2016
04 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-04
  • GBP 560,005

Statement of capital on 2017-01-12
  • GBP 880,005
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017.
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 560,005
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
28 Oct 2015 CH03 Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 490,005
11 Dec 2014 CH03 Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014
03 Dec 2014 CH01 Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
23 May 2014 AA01 Current accounting period extended from 29 June 2014 to 29 December 2014
27 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 490,005
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 410,005
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 390,005
06 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders