Advanced company searchLink opens in new window

THE SOURCE WHOLESALE LIMITED

Company number 07879479

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)
19 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
18 May 2016 CH01 Director's details changed for Miss Stacy Guest on 1 March 2016
22 Apr 2016 MR01 Registration of charge 078794790002, created on 20 April 2016
16 Mar 2016 AD01 Registered office address changed from Unit B Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB to The Atrium Curtis Road Dorking Surrey RH4 1XA on 16 March 2016
09 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 CH01 Director's details changed for Miss Stacy Thorne on 12 December 2015
09 Oct 2015 MR01 Registration of charge 078794790001, created on 8 October 2015
20 Aug 2015 TM01 Termination of appointment of Timothy Andrew Parkinson as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Peter Robert Wilkinson as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Jonathan David Elvidge as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Jonathan Baron as a director on 19 August 2015
20 Aug 2015 TM02 Termination of appointment of Timothy Parkinson as a secretary on 19 August 2015
20 Aug 2015 AP01 Appointment of Mr Paul Richard Kraftman as a director on 19 August 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 CH03 Secretary's details changed for Mr Timothy Parkinson on 1 November 2014
24 Dec 2014 CH01 Director's details changed for Mr Timothy Andrew Parkinson on 1 November 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Miss Stacy Thorne as a director
23 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from 7 Airport West Lancaster Way, Yeadon Leeds LS19 7ZA England on 13 March 2012
13 Dec 2011 NEWINC Incorporation