SECURITY WAREHOUSE LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
05/06/255 June 2025 | Cessation of James Paul Wilson as a person with significant control on 2025-06-05 |
05/06/255 June 2025 | Notification of James Paul Wilson as a person with significant control on 2025-06-05 |
26/03/2526 March 2025 | Notification of Anne Marie Wilson as a person with significant control on 2016-04-07 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANNABEL WILSON |
01/07/101 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL LOUISE WILSON / 01/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WILSON / 01/06/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WILSON |
16/07/0916 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 01/06/2009 |
01/06/091 June 2009 | DIRECTOR APPOINTED MR TIMOTHY JAMES WILSON |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: WHEELBARROW CASTLE COTTAGE, RADFORD, NR INKBARROW WORCESTERSHIRE WR7 4LR |
23/07/0723 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
23/07/0723 July 2007 | |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company