- 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 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
|
|
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 |