- Company Overview for THE SOURCE WHOLESALE LIMITED (07879479)
- Filing history for THE SOURCE WHOLESALE LIMITED (07879479)
- People for THE SOURCE WHOLESALE LIMITED (07879479)
- Charges for THE SOURCE WHOLESALE LIMITED (07879479)
- More for THE SOURCE WHOLESALE LIMITED (07879479)
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
|
|
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
|
|
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
|
|
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
|
|
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 |