74 WARWICK SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Felicity Sarah Jane Thomas as a director on 2025-02-08

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

09/04/249 April 2024 Termination of appointment of Julian James Brown as a director on 2024-04-09

View Document

11/03/2411 March 2024 Appointment of Ms Felicity Sarah Jane Thomas as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mrs Henrietta Catherine Cockrell as a director on 2024-02-28

View Document

11/03/2411 March 2024 Appointment of Mr Christopher Guy Johnson as a director on 2024-03-01

View Document

16/01/2416 January 2024 Termination of appointment of Keith Ross Harrison as a secretary on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from The Old Bakery 34 Churchgate Street Bury St. Edmunds Suffolk IP33 1RG England to 140 140 Tachbrook Street London SW1V 2NE on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Fry & Co as a secretary on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr William Rupert Burrows on 2023-05-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM COMMERCE HOUSE SHOP HILL WICKHAMBROOK SUFFOLK CB8 8XL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR FELICITY THOMAS

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR WILLIAM RUPERT BURROWS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MISS FELICITY THOMAS

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY CUNDIFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM LONGMEADOW BROOMHEATH WOODBRIDGE SUFFOLK IP12 4DL

View Document

04/07/124 July 2012 SECRETARY APPOINTED KEITH ROSS HARRISON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MOORE

View Document

05/12/115 December 2011 ADOPT ARTICLES 26/10/2011

View Document

21/11/1121 November 2011 20/10/11 NO CHANGES

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JULIAN JAMES BROWN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FEROZE AMROLIWALA

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED GREGORY EDWARD CUNDIFF

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MOORE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 20/10/09 NO CHANGES

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED FEROZE FREDOON AMROLIWALA

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TURNER

View Document

28/10/0728 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NC INC ALREADY ADJUSTED 19/04/06

View Document

15/05/0615 May 2006 £ NC 6300/23000 19/04/

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

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

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 £ NC 2/6300 07/12/9

View Document

14/12/9414 December 1994 NC INC ALREADY ADJUSTED 07/12/94

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 COMPANY NAME CHANGED BARNGLEN LIMITED CERTIFICATE ISSUED ON 03/11/94

View Document

20/10/9420 October 1994 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