WAREHOUSE ONE DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Benjamin Ka Ping Chaing on 2025-04-25

View Document

06/05/256 May 2025 Registered office address changed from Alhambra House 9 st Michael's Road Croydon CR9 3DD United Kingdom to Alhambra House 9 st Michael's Road Croydon CR0 2ZD on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Cathay Investments 2 Limited as a person with significant control on 2025-05-06

View Document

07/04/257 April 2025 Director's details changed for Mr Benjamin Ka Ping Chaing on 2025-03-28

View Document

04/04/254 April 2025 Registered office address changed from 43 Friends Road Croydon CR0 1ED United Kingdom to Alhambra House 9 st Michael's Road Croydon CR9 3DD on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Cathay Investments 2 Limited as a person with significant control on 2025-03-28

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Kevin Andrew Johnson as a director on 2024-04-19

View Document

23/01/2423 January 2024 Registration of charge 063695890009, created on 2024-01-22

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

08/12/218 December 2021 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 2021-12-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAY INVESTMENTS 2 LIMITED

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY DODD

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR BENJAMIN KA PING CHAING

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN LEE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM LEE

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063695890005

View Document

18/09/1918 September 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DODD

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 11 SMOKE HALL LANE WINSFORD CHESHIRE CW7 3BE

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR KEVIN ANDREW JOHNSON

View Document

12/09/1912 September 2019 CESSATION OF LIAM LEE AS A PSC

View Document

12/09/1912 September 2019 CESSATION OF ANTHONY WILLIAM DODD AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF PSC STATEMENT ON 12/09/2019

View Document

12/09/1912 September 2019 CESSATION OF SEAN LEE AS A PSC

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DODD / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DODD / 16/07/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DODD / 16/07/2019

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063695890004

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063695890005

View Document

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063695890004

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM LEE / 01/02/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM LEE / 01/02/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/11/1510 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DODD / 22/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR SEAN LEE

View Document

29/11/1029 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 102

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM NATT LANE, WHARTON INDUSTRIAL ESTATE, WINSFORD CHESHIRE CW7 3BS

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

12/11/0912 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/12/2008

View Document

27/02/0827 February 2008 S252 DISP LAYING ACC 12/09/2007

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ANTHONY WILLIAM DODD

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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