JON WARWICK LTD.
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Micro company accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/02/2024 February 2020 | DIRECTOR APPOINTED MRS DEBRA SPRAGUE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA WARWICK |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / DR JONATHAN PAUL WARWICK / 01/11/2016 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PAUL WARWICK / 23/08/2012 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 29 MULBERRY HOUSE ACRE END STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4PF UNITED KINGDOM |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O DR J P WARWICK 144 WOODSTOCK ROAD YARNTON KIDLINGTON OXFORDSHIRE OX5 1PW ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
25/08/1025 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O DR J P WARWICK INGLEBY FARM HOUSE INGLEBY PADDOCKS ENSLOW KIDLINGTON OXON OX5 3ET |
18/01/1018 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/01/1018 January 2010 | COMPANY NAME CHANGED WARWICK AND BRIDGE LTD CERTIFICATE ISSUED ON 18/01/10 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PAUL WARWICK / 01/01/2010 |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM WEYLANDS ORCHARD NOKE OXFORD OX3 9TU |
08/01/108 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HILARY BRIDGE |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN PAUL WARWICK / 01/01/2010 |
16/10/0916 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/11/0814 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/0730 October 2007 | SECRETARY RESIGNED |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company