Advanced company searchLink opens in new window

THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED

Company number 03425439

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)
20 Apr 2016 CH01 Director's details changed for Mr Mark Bodley on 12 April 2016
18 Apr 2016 AP01 Appointment of Mr Mark Bodley as a director on 12 April 2016
02 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 13 January 2015
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 25
20 May 2014 TM02 Termination of appointment of Emily Duffy as a secretary
27 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
24 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013
13 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 25
15 Jul 2013 AP01 Appointment of Mrs Naomi Mara Cokell as a director
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Christopher Dabill on 28 August 2011
12 Sep 2012 CH01 Director's details changed for Mrs Josephine Elaine Salmon on 28 August 2011
21 Jun 2012 TM01 Termination of appointment of Robert Varey as a director
10 Apr 2012 TM01 Termination of appointment of Mark Bodley as a director
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mrs Josephine Elaine Salmon on 27 August 2011
06 Sep 2011 CH01 Director's details changed for Christopher Dabill on 28 August 2011
06 Sep 2011 AD01 Registered office address changed from Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 September 2011
06 Sep 2011 CH01 Director's details changed for Robert Henry Varey on 28 August 2010