Advanced company searchLink opens in new window

GRAPHIC WHOLESALE LTD

Company number 01882158

Filter by category

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)
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
27 Mar 2023 AD01 Registered office address changed from Victoria Court, 64 Victoria Road Mortimer Common Reading Berkshire RG7 3SG to 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL on 27 March 2023
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
09 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
14 May 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
23 Apr 2017 TM01 Termination of appointment of Jason Robert Richards as a director on 1 September 2016
23 Apr 2017 TM01 Termination of appointment of Kevin John Rhead as a director on 1 September 2016
23 Apr 2017 TM01 Termination of appointment of Anthony John Barnett as a director on 1 September 2016
03 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jul 2015 AP01 Appointment of Mr James Patrick Michael Vaughan as a director on 15 March 2015
22 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 14
22 Apr 2015 TM01 Termination of appointment of Mark Walter Hudders as a director on 30 June 2014