THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED
Company number 03425439
- Company Overview for THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED (03425439)
- Filing history for THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED (03425439)
- People for THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED (03425439)
- More for THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED (03425439)
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
|
|
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
|
|
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
|
|
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 |