Advanced company searchLink opens in new window

TOTAL WARDROBE STORAGE LIMITED

Company number 07593267

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)
16 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
14 May 2015 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
14 May 2015 AD01 Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
22 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 CH01 Director's details changed for Ms Julia Catherine Dee on 4 September 2013
04 Sep 2013 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Sarah Dee as a director
04 Sep 2013 AP01 Appointment of Julia Catherine Dee as a director
04 Sep 2013 TM01 Termination of appointment of Charles Dee as a director
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
24 Apr 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
24 Apr 2012 AD01 Registered office address changed from Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 24 April 2012
18 Apr 2012 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 18 April 2012
24 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
04 May 2011 AP01 Appointment of Charles Christopher Dee as a director
04 May 2011 AP01 Appointment of Sarah Dee as a director
11 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)