EARLS OF WARWICK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Appointment of Mrs Sarah Garland as a director on 2025-05-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

25/06/2425 June 2024 Appointment of Ms Sophie Elizabeth Hodgson as a director on 2024-06-25

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Registered office address changed from C/O Moore & Tibbits Solicitors 34 High Street Warwick Warwickshire CV34 4BE to C/O Maison Properties Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on 2021-11-01

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR JAMES BENEDICT ELLERINGTON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BEVAN

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR DAVID JOHN BEVAN

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN FORSYTH

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY SHANNON

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR KEVIN MR FORSYTH

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 58 THE EARLS OF WARWICK SAINT NICHOLAS CHURCH STREET WARWICK WARWICKSHIRE CV34 4JD

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: EARLS OF WARWICK 46 ST NICHOLAS CHURCH STREET WARWICK WARWICKSHIRE CV34 4JD

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 58 ST NICHOLAS CHURCH STREET WARWICK WARWICKSHIRE CV34 4JD

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 02/08/00; CHANGE OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 42 ST NICHOLAS CHURCH STREET WARWICK WARWICKSHIRE CV34 4JD

View Document

25/09/9725 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/12/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/08/952 August 1995 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