- Company Overview for WARD WAREHOUSING LIMITED (01597144)
- Filing history for WARD WAREHOUSING LIMITED (01597144)
- People for WARD WAREHOUSING LIMITED (01597144)
- Charges for WARD WAREHOUSING LIMITED (01597144)
- More for WARD WAREHOUSING LIMITED (01597144)
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) |
---|---|---|---|
08 Oct 2014 | MR01 | Registration of charge 015971440012, created on 29 September 2014 | |
08 Oct 2014 | MR01 | Registration of charge 015971440014, created on 29 September 2014 | |
08 Oct 2014 | MR01 | Registration of charge 015971440013, created on 29 September 2014 | |
08 Oct 2014 | MR01 | Registration of charge 015971440015, created on 29 September 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
08 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr John Lionel Raymond Ward on 7 May 2013 | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
23 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Trent Frederick Hodgkinson Ward on 8 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mrs Caroline Jane Campbell on 8 May 2011 | |
05 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
04 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
10 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Tamsyn Gail Hampton on 8 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr John Lionel Raymond Ward on 8 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Caroline Jane Campbell on 8 May 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Ms Alison Elaine Davies on 8 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Ross Gordon Lionel Ward on 8 May 2010 | |
13 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
06 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |