DEREK WARWICK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Notification of Dlg Investments Ltd as a person with significant control on 2022-05-05 |
06/05/226 May 2022 | Cessation of 221 Limited as a person with significant control on 2022-05-05 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
05/01/225 January 2022 | Director's details changed for Mr Derek Stanley Arthur Warwick on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Notification of 221 Limited as a person with significant control on 2019-01-01 |
19/11/2119 November 2021 | Cessation of Dlg Investments Ltd as a person with significant control on 2019-01-01 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 07/07/2017 |
07/07/177 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 07/07/2017 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / DLG INVESTMENTS LTD / 18/05/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MARCUS MACKLIN / 07/07/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 07/07/2017 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 18/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 20/11/2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015 |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 27/08/2015 |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/09/1424 September 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
04/09/144 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 03/09/2014 |
04/09/144 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 03/09/2014 |
30/06/1430 June 2014 | PREVSHO FROM 30/09/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | CURREXT FROM 31/12/2013 TO 30/09/2014 |
21/02/1421 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
20/01/1420 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 21/11/2013 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 21/11/2013 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MARCUS MACKLIN / 21/11/2013 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STANLEY ARTHUR WARWICK / 21/11/2013 |
22/11/1322 November 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 25/08/2011 |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MACKLIN / 25/08/2011 |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY RUSSELL MACKLIN / 16/06/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GUY RUSSELL MACKLIN / 16/06/2010 |
27/01/1027 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
29/12/0929 December 2009 | COMPANY NAME CHANGED WARWICK CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 29/12/09 |
29/12/0929 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE MARCUS MACKLIN / 30/09/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/07/094 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WARWICK / 10/06/2009 |
22/05/0922 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY MACKLIN / 05/05/2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 16A DARWIN ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 5BY |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY MACKLIN / 22/09/2008 |
01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF |
11/02/0811 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
21/01/0721 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0712 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | 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