WOLVERHAMPTON SELF-STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-28 with updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BRETT CLUTTON / 31/08/2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CLUTTON / 20/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN BRETT CLUTTON / 19/06/2019 |
19/06/1919 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CLUTTON / 19/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
18/06/1618 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM BROWNSHAW MOTORS UNIT E1-E2 EZEKIEL LANE WILLENHALL WV12 5QU |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/07/135 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/06/1222 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY WHEWAY |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/07/101 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR APPOINTED MR GARY JOHN WHEWAY |
03/08/093 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/12/0830 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/0827 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08 |
18/06/0718 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