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)
01 Sep 2015 CH01 Director's details changed for Mr Christopher Robert Brooks on 1 August 2015
08 Jul 2015 AP01 Appointment of Jonathan Joyce as a director on 1 July 2015
21 Apr 2015 AA Accounts for a small company made up to 31 October 2014
21 Feb 2015 AP01 Appointment of Heather Hardy as a director on 1 February 2015
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 192,000
12 Mar 2014 AA Accounts for a small company made up to 31 October 2013
05 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192,000
08 Aug 2013 MR04 Satisfaction of charge 3 in full
17 Jun 2013 MR01 Registration of charge 040565990004
09 Apr 2013 AA Accounts for a small company made up to 31 October 2012
08 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
18 Jun 2012 AP03 Appointment of Andrea Julie Corns as a secretary
18 Jun 2012 TM02 Termination of appointment of Adrian Corns as a secretary
10 May 2012 AA Full accounts made up to 31 October 2011
08 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Adrian Paul Corns on 21 August 2011
08 Sep 2011 CH01 Director's details changed for Mr Christopher Robert Brooks on 21 August 2011
08 Sep 2011 CH03 Secretary's details changed for Adrian Paul Corns on 21 August 2011
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2011 AA Accounts for a small company made up to 31 October 2010
16 Sep 2010 AD01 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 September 2010
16 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders