THE DOCUMENT WAREHOUSE (UK) LIMITED
Company number 07342866
- Company Overview for THE DOCUMENT WAREHOUSE (UK) LIMITED (07342866)
- Filing history for THE DOCUMENT WAREHOUSE (UK) LIMITED (07342866)
- People for THE DOCUMENT WAREHOUSE (UK) LIMITED (07342866)
- Charges for THE DOCUMENT WAREHOUSE (UK) LIMITED (07342866)
- More for THE DOCUMENT WAREHOUSE (UK) LIMITED (07342866)
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) |
---|---|---|---|
27 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
06 Feb 2020 | MR04 | Satisfaction of charge 073428660001 in full | |
24 Dec 2019 | MR01 | Registration of charge 073428660003, created on 20 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 073428660004, created on 20 December 2019 | |
04 Nov 2019 | CS01 |
04/11/19 Statement of Capital gbp 1200
|
|
22 Aug 2019 | PSC01 | Notification of Fred George Kinnear as a person with significant control on 8 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
08 Aug 2019 | CH01 | Director's details changed for Mr Eric Rodney Petersen on 1 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Ryan Hughes on 1 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
21 Aug 2015 | AD01 | Registered office address changed from Orchard House Henwood Road Ashford Kent TN24 8DH to The Document Warehouse(Uk) Ltd Castle Road Sittingbourne Kent ME10 3JP on 21 August 2015 | |
13 Aug 2015 | MR01 | Registration of charge 073428660002, created on 12 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
07 Jan 2015 | MR01 | Registration of charge 073428660001, created on 17 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|