Advanced company searchLink opens in new window

BONDED WAREHOUSE LIMITED

Company number 10508436

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
09 Dec 2021 CH01 Director's details changed for Mr Michael Colin Phillips on 9 December 2021
09 Dec 2021 PSC04 Change of details for Mr Michael Colin Phillips as a person with significant control on 9 December 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Apr 2021 PSC04 Change of details for Mr Michael Colin Phillips as a person with significant control on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Michael Colin Phillips on 1 April 2021
04 Mar 2021 AD01 Registered office address changed from 390 Chillingham Road Newcastle upon Tyne NE6 5QX United Kingdom to Fat Hippo Head Office, Unit 18 st. Peters Wharf Newcastle upon Tyne NE6 1TW on 4 March 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
06 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
04 Dec 2018 AA01 Previous accounting period shortened from 31 January 2019 to 31 July 2018
23 Nov 2018 AA Micro company accounts made up to 31 January 2018
19 Nov 2018 AA Micro company accounts made up to 31 January 2017
21 Aug 2018 AA01 Current accounting period shortened from 31 January 2018 to 31 January 2017
20 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
01 Aug 2018 TM01 Termination of appointment of Arthur Basil Theodore Davey as a director on 9 July 2018
06 Apr 2018 CH01 Director's details changed for Mr Arthur Basil Theodore Davey on 30 March 2018
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 100