Advanced company searchLink opens in new window

COSTCO WHOLESALE UK LIMITED

Company number 02635489

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)
30 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006.
23 May 2012 AA Group of companies' accounts made up to 28 August 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006.
17 Aug 2011 CH01 Director's details changed for Jeffrey Brotman on 17 August 2011
23 May 2011 AA Group of companies' accounts made up to 29 August 2010
22 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006.
30 Jun 2010 AP01 Appointment of Mr Walter Craig Jelinek as a director
29 Jun 2010 TM01 Termination of appointment of Richard Dicerchio as a director
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 AA Group of companies' accounts made up to 30 August 2009
26 Aug 2009 363a Return made up to 06/08/09; full list of members
  • ANNOTATION Clarification The address of any individual marked # was replaced or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006.
25 Aug 2009 287 Registered office changed on 25/08/2009 from 214 hartspring lane uk home office watford hertfordshire WD25 8JS united kingdom
25 Aug 2009 190 Location of debenture register
25 Aug 2009 353 Location of register of members
18 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of com act quoted 15/06/2009
21 May 2009 AA Group of companies' accounts made up to 31 August 2008
29 Aug 2008 363a Return made up to 06/08/08; full list of members
  • ANNOTATION Clarification The address of any individual marked # was replaced or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006.
29 Aug 2008 190 Location of debenture register
29 Aug 2008 353 Location of register of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from uk home office hartspring lane watford hertfordshire WD25 8JS
22 May 2008 AA Group of companies' accounts made up to 2 September 2007
03 Sep 2007 363s Return made up to 06/08/07; no change of members
26 Jun 2007 AA Group of companies' accounts made up to 3 September 2006
08 Dec 2006 288c Director's particulars changed
19 Sep 2006 288a New director appointed