TM01 |
Director's appointment terminated on 2nd April 2024
filed on: 15th, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2020
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 111 Union House New Union Street Coventry CV1 2NT England on 27th May 2021 to 41 Tattershall Close Hull HU2 0BA
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2020
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2020
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2020
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2020
filed on: 1st, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th January 2020
filed on: 1st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2019
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2019
filed on: 26th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 111 Nuion House New Union Street Coventry CV1 2NT England on 12th June 2019 to 111 Union House New Union Street Coventry CV1 2NT
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 Union House New Union Street Coventry CV1 2NT England on 31st May 2019 to 111 Nuion House New Union Street Coventry CV1 2NT
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 Union House 111 New Union Street Coventry CV1 2NT England on 31st May 2019 to 111 Union House New Union Street Coventry CV1 2NT
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Union Street Waterloo Trading Ltd New Union Street Coventry CV1 2NT England on 31st May 2019 to 111 Union House New Union Street Coventry CV1 2NT
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 28th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2019 director's details were changed
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Compass House 17-19 Empringham Street Hull East York Shire HU9 1RP United Kingdom on 25th May 2019 to New Union Street Waterloo Trading Ltd New Union Street Coventry CV1 2NT
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 25th May 2019 director's details were changed
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Compass House 17-19, Empringham Street, Kingston upon Hull, East York Shire, HU9 1RP, United Kingdom on 26th January 2017 to Compass House 17-19 Empringham Street Hull East York Shire HU9 1RP
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 17-19 Empringham Street, Kingston upon Hull, Hull, HU9 1RP, England on 26th January 2017 to Compass House 17-19 Empringham Street Hull East York Shire HU9 1RP
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 41 Tattershall Close, Hull, HU2 0BA on 25th January 2017 to Compass House 17-19 Empringham Street Hull East York Shire HU9 1RP
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Princes House Wright Street Kingston-upon-Hull HU2 8HX on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 41 Tattershall Close Hull East York Shire HU2 0BA United Kingdom on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nation wholesaler LTDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|