- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |