WH SHORT REMOVALS & STORAGE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025

View Document

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

View Document

07/04/257 April 2025

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

28/10/2428 October 2024 Change of details for Mr Simon Franklin Dickerson as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Simon Franklin Dickerson on 2024-10-25

View Document

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

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG ENGLAND

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN DICKERSON / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN DICKERSON / 10/03/2020

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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