H.WARBURTON(TIMPERLEY)LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/02/181 February 2018 SECRETARY APPOINTED LAURA HARRADINE-GREENE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MARY BOURLET

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/16

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MURRAY / 12/05/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 03/04/2017

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MARY ELIZABETH MURRAY

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

22/09/1622 September 2016 SECOND FILING OF TM01 FOR NILS OLIN STEINMEYER

View Document

22/09/1622 September 2016 SECOND FILING OF TM01 FOR KEVIN MICHAEL BRADSHAW

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JUSTIN MATTHEW KING

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 22/07/2016

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ROGER MCLAUGHLAN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ANTHONY GERALD JONES

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR NILS OLIN STEINMEYER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 01/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA SCARLETT JENKINSON / 01/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 ADOPT ARTICLES 18/04/2012

View Document

08/05/128 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 258 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM WYEVALE GARDEN CENTRES LTD 258 BATH ROAD BERKSHIRE SL1 4DX

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PIERPOINT

View Document

16/01/1016 January 2010 PAYMENT OF DIVIDEND 69092.08 22/12/2009

View Document

20/11/0920 November 2009 STATEMENT BY DIRECTORS

View Document

20/11/0920 November 2009 REDUCE ISSUED CAPITAL 19/11/2009

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 1

View Document

20/11/0920 November 2009 SOLVENCY STATEMENT DATED 19/11/09

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED RICHARD LEON KOZLOWSKI

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER BRIGDEN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ANTONIA SCARLETT JENKINSON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DAVID JULIAN PIERPOINT

View Document

02/04/092 April 2009 DIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM LIVINGSTON

View Document

18/03/0918 March 2009 ADOPT ARTICLES 12/02/2009

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH RATCLIFFE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HODKINSON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: C/O WYEVALE GARDEN CENTRES LIMITED KINGS ACRE ROAD HEREFORD HR4 0SE

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 AUDITOR'S RESIGNATION

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/10/0324 October 2003 APPLICATION FOR STRIKING-OFF

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/03/9023 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

05/03/875 March 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/01/4710 January 1947 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