WARWICK WAY MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Duncan Patrick Hall as a director on 2025-04-30

View Document

07/05/257 May 2025 Director's details changed for Mr William Ban Lao on 2025-04-30

View Document

07/05/257 May 2025 Change of details for Ms Theresa Mary Hall as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Change of details for Mr William Ban Lao as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Termination of appointment of Mark Andrew Tantam as a director on 2025-04-30

View Document

07/05/257 May 2025 Termination of appointment of Louise Olivia Tantam as a director on 2025-04-30

View Document

07/05/257 May 2025 Registered office address changed from 43 Ponsonby Place London SW1P 4PS England to 32-36 High Street Hemingford Grey Cambridgeshire PE28 9BJ on 2025-05-07

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

01/11/231 November 2023 Change of details for Mrs Theresa Hall as a person with significant control on 2023-10-27

View Document

01/11/231 November 2023 Change of details for Mrs Louise Olivia Tantam as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Change of details for Mr William Lao as a person with significant control on 2023-10-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOWARD TANTAM / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM BROOM HILL CASTLE STREET REDHILL SURREY RH1 4QD

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE OLIVIA TANTAM / 11/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOWARD TANTAM / 15/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAO / 06/11/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY THERESA HALL

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 36 HIGH STREET HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9BJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA MACDONALD

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS THERESA MARY HALL

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM OAKLANDS STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA MACDONALD

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MRS THERESA MARY HALL

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MARK ANDREW HOWARD TANTAM

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS LOUISE OLIVIA TANTAM

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR WILLIAM LAO

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODWARD

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE WOODWARD

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MACDONALD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JUSTINA WOODWARD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MACDONALD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN WOODWARD / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE WOODWARD / 27/05/2008

View Document

02/01/092 January 2009 SECRETARY APPOINTED BARBARA ANN MACDONALD

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODWARD / 27/05/2008

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 92B WARWICK WAY PIMLICO LONDON SW1V 1SB

View Document

07/03/087 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

21/06/9821 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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