THE SOURCE WHOLESALE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Harvey James Bennett as a director on 2025-01-17

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Mr Gary Wakeman as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Harvey James Bennett as a director on 2024-08-22

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-03-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2021-03-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078794790002

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078794790001

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078794790003

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACY GUEST / 01/03/2016

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078794790002

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT B SAXON WAY PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PB

View Document

09/02/169 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

05/02/165 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACY THORNE / 12/12/2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078794790001

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PARKINSON

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PAUL RICHARD KRAFTMAN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKINSON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELVIDGE

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PARKINSON / 01/11/2014

View Document

24/12/1424 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PARKINSON / 01/11/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MISS STACY THORNE

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 7 AIRPORT WEST LANCASTER WAY, YEADON LEEDS LS19 7ZA ENGLAND

View Document

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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