Advanced company searchLink opens in new window

SUPPORT WAREHOUSE LIMITED

Company number 04056599

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 Oct 2017 TM01 Termination of appointment of Andrea Julie Corns as a director on 18 October 2017
20 Oct 2017 TM02 Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of Ruth Debra Brooks as a director on 18 October 2017
20 Oct 2017 MR04 Satisfaction of charge 040565990004 in full
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
16 Aug 2017 TM02 Termination of appointment of Adrian Paul Corns as a secretary on 16 August 2017
16 Aug 2017 PSC05 Change of details for Integrated Results Ltd as a person with significant control on 1 April 2017
20 Apr 2017 AA Full accounts made up to 31 October 2016
12 Apr 2017 AP01 Appointment of Lee Paul Moores as a director on 1 April 2017
12 Apr 2017 AP03 Appointment of Adrian Paul Corns as a secretary on 1 April 2017
12 Apr 2017 TM02 Termination of appointment of a secretary
12 Apr 2017 TM01 Termination of appointment of Christopher Robert Brooks as a director on 1 April 2017
12 Apr 2017 TM01 Termination of appointment of Adrian Paul Corns as a director on 1 April 2017
05 Oct 2016 AP01 Appointment of Chris Hoyle as a director on 27 September 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
26 Apr 2016 AA Full accounts made up to 31 October 2015
01 Apr 2016 AP01 Appointment of Andrea Julie Corns as a director on 21 March 2016
01 Apr 2016 AP03 Appointment of Ruth Debra Brooks as a secretary on 21 March 2016
01 Apr 2016 AP01 Appointment of Ruth Debra Brooks as a director on 21 March 2016
01 Apr 2016 TM02 Termination of appointment of Andrea Julie Corns as a secretary on 21 March 2016
19 Oct 2015 TM01 Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015
13 Oct 2015 AD01 Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015
01 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 192,000
01 Sep 2015 CH01 Director's details changed for Adrian Paul Corns on 1 August 2015
01 Sep 2015 CH01 Director's details changed for Heather Hardy on 1 August 2015