Advanced company searchLink opens in new window

WAREHOUSE FASHIONS LIMITED

Company number 06822214

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)
02 Dec 2019 MR01 Registration of charge 068222140006, created on 25 November 2019
05 Nov 2019 MR01 Registration of charge 068222140005, created on 31 October 2019
01 Nov 2019 AP01 Appointment of Matthew Miller Robinson as a director on 29 October 2019
31 Oct 2019 TM01 Termination of appointment of Alexander David Jablonowski as a director on 15 October 2019
02 Oct 2019 AA Full accounts made up to 2 March 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The issue of two ordinary shares of £1 in the capital of the company to whfl in satisfaction of £26,000,000 of the intercompany balance owed by the company to wfhl be and is hereby approved 13/08/2019
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 23,520,695
28 Aug 2019 RP04AP01 Second filing for the appointment of Alexander David Jablonowski as a director
24 Jul 2019 AP01 Appointment of Alexander David Jablonowski as a director on 27 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2019
28 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of Sanam Soufipour as a director on 28 February 2019
17 Jan 2019 AP01 Appointment of Paula Stewart as a director on 1 January 2019
16 Jan 2019 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 1 January 2019
16 Jan 2019 AP01 Appointment of Mr Hashim Ladha as a director on 1 January 2019
06 Oct 2018 AA Full accounts made up to 24 February 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
23 Mar 2018 AD03 Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
13 Nov 2017 AA Full accounts made up to 25 February 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
07 Dec 2016 AA Full accounts made up to 27 February 2016
19 Apr 2016 CH01 Director's details changed for Ms Elizabeth Evans on 16 October 2015
31 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 23,520,693
03 Mar 2016 AD03 Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
08 Dec 2015 AA Full accounts made up to 28 February 2015
08 Oct 2015 MR04 Satisfaction of charge 3 in full