Advanced company searchLink opens in new window

GEDDES WAREHOUSE LIMITED

Company number 06563708

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
03 May 2023 CH01 Director's details changed for Mr Steven Lee Hughes on 3 May 2023
03 May 2023 AD01 Registered office address changed from Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 3 May 2023
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 AD01 Registered office address changed from C/O Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hamsphire SO15 1RJ to Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE on 28 November 2022
01 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
10 Mar 2021 AP01 Appointment of Mr Danial Coe as a director on 7 May 2019
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 AP01 Appointment of Mr Stephen Gareth Alexander Smele as a director on 12 August 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 May 2018 AP01 Appointment of Mrs Vivienne Windle as a director on 15 May 2018
15 May 2018 TM01 Termination of appointment of Sonia Olive Hilliard as a director on 15 May 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
29 Mar 2018 TM01 Termination of appointment of Martin Graham Thom as a director on 29 March 2018
02 Jan 2018 AA Micro company accounts made up to 30 June 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000