DIRECT WARRANTY ADMINISTRATION LIMITED

Company Documents

DateDescription
11/09/2011 September 2020 SOLVENCY STATEMENT DATED 02/09/20

View Document

11/09/2011 September 2020 STATEMENT BY DIRECTORS

View Document

11/09/2011 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 1

View Document

11/09/2011 September 2020 REDUCE ISSUED CAPITAL 02/09/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/08/204 August 2020 SAIL ADDRESS CHANGED FROM: 1 MINSTER COURT LONDON EC3R 7AA ENGLAND

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/09/199 September 2019 SAIL ADDRESS CREATED

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / DIRECT GROUP LIMITED / 01/10/2018

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024449390001

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024449390003

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024449390002

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024449390003

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

15/02/1715 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

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

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024449390002

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT HOUGH

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024449390001

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN

View Document

26/11/1226 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/01/117 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM HOUGH / 21/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: MOORGATE HOUSE MOORGATE ROTHERHAM S60 2EN

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

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

17/11/9417 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 RE CHANGE OF NAME 17/12/93

View Document

08/02/948 February 1994 COMPANY NAME CHANGED WARRANTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD S1 1XB

View Document

23/11/8923 November 1989 SECRETARY RESIGNED

View Document

21/11/8921 November 1989 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