Advanced company searchLink opens in new window

WARMHOUSE 4U LIMITED

Company number 11830387

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)
09 Apr 2024 CH01 Director's details changed for Miss Angela Margerison on 9 April 2024
05 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of Stephen Keith Margerison as a director on 19 March 2021
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Nov 2020 AD01 Registered office address changed from 17 Mellor Lane Mellor Blackburn BB2 7JR England to 33 Epworth Street Darwen BB3 2QR on 23 November 2020
23 Jun 2020 AD01 Registered office address changed from 15 Long Meadow Mellor Brook Blackburn Lancashire BB2 7NX England to 17 Mellor Lane Mellor Blackburn BB2 7JR on 23 June 2020
22 Jun 2020 TM01 Termination of appointment of Dale Crispin Margerison as a director on 10 June 2020
17 Jun 2020 TM02 Termination of appointment of Jane Margerison as a secretary on 10 June 2020
29 May 2020 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 15 Long Meadow Mellor Brook Blackburn Lancashire BB2 7NX on 29 May 2020
18 May 2020 TM01 Termination of appointment of Jeannette Woods as a director on 8 May 2020
18 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Feb 2019 AP03 Appointment of Mrs Jane Margerison as a secretary on 15 February 2019
15 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-15
  • GBP 100