WH SHORT REMOVALS & STORAGE LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 07/04/257 April 2025 | |
| 07/04/257 April 2025 | Registered office address changed to PO Box 4385, 11534609 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-07 |
| 07/04/257 April 2025 | |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-29 with updates |
| 28/10/2428 October 2024 | Change of details for Mr Simon Franklin Dickerson as a person with significant control on 2024-10-25 |
| 28/10/2428 October 2024 | Director's details changed for Mr Simon Franklin Dickerson on 2024-10-25 |
| 24/04/2424 April 2024 | Registered office address changed from Unit 6F Morses Lane Brightlingsea Colchester Essex CO7 0SF England to 5F Morses Lane Brightlingsea Colchester CO7 0SF on 2024-04-24 |
| 07/03/247 March 2024 | Micro company accounts made up to 2023-08-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-08-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/05/2216 May 2022 | Micro company accounts made up to 2021-08-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-29 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/04/2115 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG ENGLAND |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN DICKERSON / 10/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN DICKERSON / 10/03/2020 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/08/1823 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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