Advanced company searchLink opens in new window

THE WHOLESALER (UK) LIMITED

Company number 05631568

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
18 May 2022 PSC04 Change of details for Mrs Susan Nayler as a person with significant control on 16 May 2022
18 May 2022 CH01 Director's details changed for Mrs Susan Nayler on 16 May 2022
18 May 2022 CH03 Secretary's details changed for Susan Nayler on 16 May 2022
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 PSC04 Change of details for Mrs Susan Nayler as a person with significant control on 24 May 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of David Alan Heasman as a director on 1 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 CH01 Director's details changed for Susan Nayler on 16 March 2015
15 Sep 2016 CH03 Secretary's details changed for Susan Nayler on 16 March 2015
12 Jul 2016 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to Bronsens Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 12 July 2016
26 Apr 2016 CH01 Director's details changed for Susan Nayler on 26 April 2016