136 WARWICK WAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
22/05/2522 May 2025 | Change of details for Mr Jago Tremethick Mckenzie as a person with significant control on 2025-05-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Change of details for Mr Alessandro Guicciardi as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
16/05/2216 May 2022 | Change of details for Mr Alessandro Guicciardi as a person with significant control on 2022-05-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-17 with updates |
22/06/2122 June 2021 | Notification of Matthew Deakin as a person with significant control on 2018-08-09 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GEMMA STEEL |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN MYATT |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MYATT |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/12/1919 December 2019 | PREVSHO FROM 30/06/2020 TO 31/10/2019 |
09/12/199 December 2019 | DIRECTOR APPOINTED MR ALESSANDRO GUICCIARDI |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/08/1815 August 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
12/07/1812 July 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 4 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MS GEMMA STEEL / 11/07/2018 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN KELVIN MYATT / 11/07/2018 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMILY CLEMENTS / 11/07/2018 |
11/07/1811 July 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 3 |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVANA JOANNA FUCILLA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
05/04/185 April 2018 | DIRECTOR APPOINTED MS GEMMA STEEL |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/05/1719 May 2017 | DIRECTOR APPOINTED DR JOHN KELVIN MYATT |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MYATT |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM ST ANDREWS PLACE 24 ST. ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF10 3DD WALES |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/06/1014 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY MIRIAN PHELAN |
21/05/1021 May 2010 | DIRECTOR APPOINTED WILLIAM JOHN REDVERS MYATT |
21/05/1021 May 2010 | SECRETARY APPOINTED DR JOHN KELVIN MYATT |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS |
27/08/0927 August 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/04/095 April 2009 | DIRECTOR APPOINTED PHILIP WILLIAMS |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR DOMINIC CURTIS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/09/082 September 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/08/0729 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
23/08/0623 August 2006 | NEW SECRETARY APPOINTED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/08/0512 August 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/06/0429 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0423 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW SECRETARY APPOINTED |
27/07/0127 July 2001 | DIRECTOR RESIGNED |
27/07/0127 July 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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