- Company Overview for SUPPORT WAREHOUSE LIMITED (04056599)
- Filing history for SUPPORT WAREHOUSE LIMITED (04056599)
- People for SUPPORT WAREHOUSE LIMITED (04056599)
- Charges for SUPPORT WAREHOUSE LIMITED (04056599)
- More for SUPPORT WAREHOUSE LIMITED (04056599)
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 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
22 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
01 Feb 2023 | TM01 | Termination of appointment of Christopher James Hilton as a director on 31 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Heather Hardy as a director on 12 January 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
09 May 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | AP01 | Appointment of Mr Martin Boruvka as a director on 1 April 2022 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 | |
10 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Jan 2021 | AP01 | Appointment of Mr Christopher James Hilton as a director on 1 January 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Apr 2019 | CH01 | Director's details changed for Mrs Heather Hardy on 10 April 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Lee Paul Moores as a director on 6 March 2019 | |
27 Sep 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Mar 2018 | AA | Full accounts made up to 31 October 2017 |