THE WAREHOUSE PORTAL LIMITED

04236830
CAVENDISH HOUSE COGGESHALL COLCHESTER ESSEX CO6 1NH

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2019 accounts Annual Accounts 10 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
10 Nov 2017 officers Termination of appointment of secretary (Peter Phillips) 2 Buy now
10 Nov 2017 officers Appointment of secretary (Peter Farmer) 3 Buy now
10 Nov 2017 officers Termination of appointment of director (Peter Phillips) 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 8 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 15 Buy now
09 Apr 2015 accounts Annual Accounts 7 Buy now
15 Aug 2014 officers Change of particulars for director (Mr Peter Richard Campbell Farmer) 1 Buy now
15 Aug 2014 annual-return Annual Return 14 Buy now
24 Jan 2014 accounts Annual Accounts 7 Buy now
05 Jul 2013 annual-return Annual Return 14 Buy now
03 Apr 2013 accounts Annual Accounts 9 Buy now
13 Jul 2012 annual-return Annual Return 14 Buy now
21 Mar 2012 accounts Annual Accounts 7 Buy now
15 Sep 2011 annual-return Annual Return 14 Buy now
15 Sep 2011 annual-return Annual Return 14 Buy now
17 Jan 2011 accounts Annual Accounts 7 Buy now
28 Jun 2010 address Change Sail Address Company 1 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Peter Phillips) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Peter Richard Campbell Farmer) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Mr Peter Phillips) 1 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
09 Jul 2009 annual-return Return made up to 18/06/09; full list of members 6 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
14 Jul 2008 annual-return Return made up to 18/06/08; full list of members 6 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 18/06/07; no change of members 7 Buy now
02 Mar 2007 accounts Annual Accounts 7 Buy now
22 Aug 2006 annual-return Return made up to 18/06/06; full list of members 10 Buy now
28 Apr 2006 accounts Annual Accounts 7 Buy now
21 Jul 2005 annual-return Return made up to 18/06/05; full list of members 10 Buy now
08 Dec 2004 accounts Annual Accounts 7 Buy now
10 Sep 2004 annual-return Return made up to 18/06/04; full list of members 9 Buy now
19 Mar 2004 accounts Annual Accounts 7 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
16 Jun 2003 annual-return Return made up to 18/06/03; full list of members 9 Buy now
24 Apr 2003 accounts Annual Accounts 7 Buy now
10 Sep 2002 annual-return Return made up to 18/06/02; full list of members 9 Buy now
28 Aug 2002 officers Director's particulars changed 1 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
09 May 2002 capital Ad 18/06/01--------- £ si 9000@1=9000 £ ic 1/9001 4 Buy now
09 May 2002 officers Secretary resigned 1 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
22 Jun 2001 officers Secretary resigned 1 Buy now
22 Jun 2001 officers Director resigned 1 Buy now
22 Jun 2001 officers New director appointed 2 Buy now
22 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2001 address Registered office changed on 22/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
18 Jun 2001 incorporation Incorporation Company 13 Buy now