Advanced company searchLink opens in new window

THE WAREHOUSE.COM LIMITED

Company number 05381525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
22 Nov 2021 PSC04 Change of details for Philip Leonard Taylor as a person with significant control on 4 November 2021
22 Nov 2021 PSC04 Change of details for Gayle Taylor as a person with significant control on 4 November 2021
22 Nov 2021 CH01 Director's details changed for Philip Leonard Taylor on 4 November 2021
22 Nov 2021 CH01 Director's details changed for Gayle Taylor on 4 November 2021
22 Jun 2021 TM02 Termination of appointment of Murrayoung Secretarial Limited as a secretary on 22 June 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Feb 2020 PSC04 Change of details for Gayle Taylor as a person with significant control on 30 October 2019
17 Dec 2019 PSC04 Change of details for Philip Leonard Taylor as a person with significant control on 30 October 2019
17 Dec 2019 PSC07 Cessation of Margaret Taylor as a person with significant control on 31 October 2019
17 Dec 2019 PSC07 Cessation of Mark Taylor as a person with significant control on 31 October 2019
05 Dec 2019 SH06 Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 50
05 Dec 2019 SH03 Purchase of own shares.
21 Nov 2019 TM01 Termination of appointment of Mark Taylor as a director on 31 October 2019
21 Nov 2019 TM01 Termination of appointment of Margaret Taylor as a director on 31 October 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates