- Company Overview for TOTAL WARDROBE STORAGE LIMITED (07593267)
- Filing history for TOTAL WARDROBE STORAGE LIMITED (07593267)
- People for TOTAL WARDROBE STORAGE LIMITED (07593267)
- More for TOTAL WARDROBE STORAGE LIMITED (07593267)
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
|
|
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
|
|
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
|
|
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
|