B.W. WARWICK AND SONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR CONRAD JONATHON WARWICK / 01/05/2019

View Document

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR CONRAD WARWICK

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/06/1410 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHATTOCK FARMER

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CONRAD JONATHON WARWICK

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CRISPIN BENJAMIN WARWICK

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP CHATTOCK FARMER

View Document

20/10/0920 October 2009 SECRETARY APPOINTED ELANOR JOAN PETRA WARWICK

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/12/032 December 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: WARWICK HOUSE PERRY ROAD STAPLE TYE, HARLOW ESSEX CM18 7NE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 LOCATION OF DEBENTURE REGISTER

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9923 July 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/06/936 June 1993 SECRETARY RESIGNED

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: BERISON WORKS PERRY RD. STAPLE TYE HARLOW ESSEX CM18 7NE

View Document

17/03/9117 March 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 COMPANY NAME CHANGED WARWICKS TIME STAMP CO.LIMITED CERTIFICATE ISSUED ON 10/05/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

16/10/6316 October 1963 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