- Company Overview for MY WAREHOUSE LIMITED (06752415)
- Filing history for MY WAREHOUSE LIMITED (06752415)
- People for MY WAREHOUSE LIMITED (06752415)
- More for MY WAREHOUSE LIMITED (06752415)
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) |
---|---|---|---|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AP01 | Appointment of Mrs Karen Elizabeth Bush as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
03 Dec 2012 | AP01 | Appointment of David Charles Spencer Harman as a director | |
30 Nov 2012 | AP01 | Appointment of Mrs Rowena Evelyn Reedman as a director | |
18 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
28 Sep 2010 | TM01 | Termination of appointment of Richard Tucker as a director | |
02 Sep 2010 | TM02 | Termination of appointment of Susan Tucker as a secretary | |
12 Aug 2010 | AD01 | Registered office address changed from 15 Hawk Drive Hartford Huntingdon Cambridgeshire PE29 1LF England on 12 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 May 2010 | TM01 | Termination of appointment of Susan Tucker as a director | |
05 May 2010 | AP01 | Appointment of Andrew Stuart James Reedman as a director | |
19 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
19 Nov 2009 | CERTNM |
Company name changed circle and square LIMITED\certificate issued on 19/11/09
|
|
19 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 | |
03 Aug 2009 | 169 | Gbp ic 10100/10000\30/06/09\gbp sr 100@1=100\ | |
02 Jul 2009 | 88(2) | Ad 30/06/09\gbp si 100000@0.1=10000\gbp ic 100/10100\ | |
10 Jun 2009 | 123 | Gbp nc 100/10100\28/05/09 | |
18 Nov 2008 | NEWINC | Incorporation |