GEDDES WAREHOUSE LIMITED

06563708
HUNTERS RBM UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2024 accounts Annual Accounts 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 officers Change of particulars for director (Mr Steven Lee Hughes) 2 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 accounts Annual Accounts 2 Buy now
28 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2021 officers Appointment of director (Mr Danial Coe) 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
12 Aug 2019 officers Appointment of director (Mr Stephen Gareth Alexander Smele) 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 accounts Annual Accounts 2 Buy now
15 May 2018 officers Appointment of director (Mrs Vivienne Windle) 2 Buy now
15 May 2018 officers Termination of appointment of director (Sonia Olive Hilliard) 1 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 officers Termination of appointment of director (Martin Graham Thom) 1 Buy now
02 Jan 2018 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
17 May 2016 annual-return Annual Return 9 Buy now
15 Mar 2016 officers Appointment of director (Mrs Suzanne Ashley Overton) 2 Buy now
14 Mar 2016 accounts Annual Accounts 2 Buy now
03 Mar 2016 officers Appointment of director (Mrs Deborah Suzanne Clement) 2 Buy now
13 May 2015 annual-return Annual Return 8 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 8 Buy now
30 May 2014 officers Termination of appointment of director (Ian Ferguson) 1 Buy now
10 Mar 2014 accounts Annual Accounts 5 Buy now
17 Apr 2013 annual-return Annual Return 9 Buy now
17 Apr 2013 officers Termination of appointment of director (Charles Bough) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (John Pheasant) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Charles Bough) 1 Buy now
04 Apr 2013 officers Appointment of director (Mr Ian Richard Malcolm) 2 Buy now
26 Mar 2013 officers Appointment of director (Mr Martin Graham Thom) 2 Buy now
11 Mar 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Susan Bough) 1 Buy now
01 May 2012 annual-return Annual Return 10 Buy now
01 May 2012 officers Change of particulars for secretary (Susan Gail Bough) 2 Buy now
01 May 2012 officers Change of particulars for director (Mr Charles Howard Bough) 2 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
29 Jun 2011 annual-return Annual Return 10 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 officers Termination of appointment of director (Anthony Stoller) 1 Buy now
12 May 2010 annual-return Annual Return 8 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 officers Change of particulars for director (John Anthony Pheasant) 2 Buy now
12 May 2010 officers Change of particulars for director (Charles Howard Bough) 2 Buy now
12 May 2010 officers Change of particulars for director (Kevin John Pollard) 2 Buy now
12 May 2010 officers Change of particulars for director (Sonia Olive Hilliard) 2 Buy now
10 Feb 2010 accounts Annual Accounts 5 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from no 1 porters house potters lane town quay southampton hampshire SO14 2AR 1 Buy now
08 May 2009 annual-return Return made up to 14/04/09; full list of members 7 Buy now
07 May 2009 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
17 Jul 2008 officers Director appointed steven lee hughes 3 Buy now
17 Jul 2008 officers Secretary appointed susan gail bough 2 Buy now
17 Jul 2008 officers Director appointed john anthony pheasant 2 Buy now
17 Jul 2008 officers Director appointed anthony david stoller 3 Buy now
17 Jul 2008 officers Director appointed kevin john pollard 2 Buy now
17 Jul 2008 officers Director appointed charles howard bough 2 Buy now
17 Jul 2008 officers Director appointed sonia olive hilliard 2 Buy now
17 Jul 2008 officers Director appointed ian duncan ferguson 3 Buy now
14 Jul 2008 resolution Resolution 5 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon 1 Buy now
14 Jul 2008 capital Ad 19/06/08\gbp si 999@1=999\gbp ic 1/1000\ 3 Buy now
14 Jul 2008 officers Appointment terminated secretary emw secretaries LIMITED 1 Buy now
14 Jul 2008 officers Appointment terminated director emw directors LIMITED 1 Buy now
23 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 incorporation Incorporation Company 15 Buy now