DEREK WARWICK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Notification of Dlg Investments Ltd as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Cessation of 221 Limited as a person with significant control on 2022-05-05

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Derek Stanley Arthur Warwick on 2022-01-05

View Document

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

View Accounts

19/11/2119 November 2021 Notification of 221 Limited as a person with significant control on 2019-01-01

View Document

19/11/2119 November 2021 Cessation of Dlg Investments Ltd as a person with significant control on 2019-01-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

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 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 07/07/2017

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / DLG INVESTMENTS LTD / 18/05/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MARCUS MACKLIN / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 07/07/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 18/01/2017

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 20/11/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 03/09/2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 03/09/2014

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 CURREXT FROM 31/12/2013 TO 30/09/2014

View Document

21/02/1421 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 21/11/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 21/11/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MARCUS MACKLIN / 21/11/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 21/11/2013

View Document

22/11/1322 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 25/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 25/08/2011

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUSSELL MACKLIN / 16/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GUY RUSSELL MACKLIN / 16/06/2010

View Document

27/01/1027 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED WARWICK CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE MARCUS MACKLIN / 30/09/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WARWICK / 10/06/2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY MACKLIN / 05/05/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 16A DARWIN ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 5BY

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY MACKLIN / 22/09/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

21/01/0721 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 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