114 WARWICK WAY R.A. LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

20/04/2420 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR GEORGE MARK DRAIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY CHAMBERS

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/05/177 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MISS HILARY JANE CHAMBERS

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MISS AMY FAITH SAUNDERS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES CHAMBERS

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER HOGBIN

View Document

27/05/1327 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 6 DANEMERE STREET LONDON SW15 1LT

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES CHAMBERS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HOGBIN / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA ROSANNE GEORGE / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CLARE CHAMBERS / 29/08/2012

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED LENA SUCINILAWATI SMART

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 59 OAKLEY GARDENS LONDON SW3 5QQ

View Document

14/02/1214 February 2012 SECRETARY APPOINTED FRANCES CLARE CHAMBERS

View Document

24/10/1124 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMES NIGHTINGIRL

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY TIWARI

View Document

23/08/1123 August 2011 03/08/11 CHANGES

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 114A WARWICK WAY PIMLICO LONDON SW1V 1SD

View Document

12/07/1112 July 2011 SECRETARY APPOINTED JAMES DARRELL NIGHTINGIRL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES NIGHTINGIRL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NIGHTINGIRL

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LORRAINE GALLAGHER / 31/08/2010

View Document

25/09/1025 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA ROSANNE GEORGE / 31/03/2009

View Document

26/11/0926 November 2009 03/08/09 NO CHANGES

View Document

05/10/095 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED FRANCES CLARE CHAMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HIRST

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 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