Advanced company searchLink opens in new window

THE DOCUMENT WAREHOUSE (UK) LIMITED

Company number 07342866

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)
14 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with updates
22 Nov 2021 CH01 Director's details changed for Mr Neil James Ritchie on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Charles Edward Bligh on 22 November 2021
22 Nov 2021 CH03 Secretary's details changed for Ms Sarah Waudby on 22 November 2021
18 Oct 2021 PSC02 Notification of Restore Plc as a person with significant control on 12 October 2021
18 Oct 2021 PSC07 Cessation of Eric Rodney Petersen as a person with significant control on 12 October 2021
18 Oct 2021 PSC07 Cessation of Fred George Kinnear as a person with significant control on 12 October 2021
18 Oct 2021 AP03 Appointment of Ms Sarah Waudby as a secretary on 12 October 2021
18 Oct 2021 AP01 Appointment of Mr Neil James Ritchie as a director on 12 October 2021
18 Oct 2021 AP01 Appointment of Mr Charles Edward Bligh as a director on 12 October 2021
18 Oct 2021 AD01 Registered office address changed from The Document Warehouse(Uk) Ltd Castle Road Sittingbourne Kent ME10 3JP to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Eric Rodney Petersen as a director on 12 October 2021
18 Oct 2021 TM01 Termination of appointment of Ryan Hughes as a director on 12 October 2021
15 Oct 2021 MR04 Satisfaction of charge 073428660003 in full
15 Oct 2021 MR04 Satisfaction of charge 073428660004 in full
17 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 4 November 2019
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 MR04 Satisfaction of charge 073428660002 in full
25 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019