PRACTICAL WARRANTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2023-03-31

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Angus James Furneaux as a director on 2022-02-12

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/07/211 July 2021 Registered office address changed from Practical House 21/23 Little Broom Street Camp Hill Birmingham B12 0EU to Practical House 21-23 Little Broom Street Camp Hill Birmingham West Midlands B12 0EU on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

01/07/211 July 2021 Secretary's details changed for Colin Graham Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Garry Ian Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Colin Graham Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Change of details for Practical Insurance Holdings Limited as a person with significant control on 2016-04-06

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GEOFFREY AMBROSE FURNEAUX / 07/06/2016

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 SECTION 519.

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/07/149 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD JONES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD JONES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR BOLTON AGNEW

View Document

09/07/149 July 2014 SECRETARY APPOINTED COLIN GRAHAM FURNEAUX

View Document

09/07/149 July 2014 DIRECTOR APPOINTED ROLAND GEOFFREY AMBROSE FURNEAUX

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR GARRY IAN FURNEAUX

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR COLIN GRAHAM FURNEAUX

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023673210006

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 AUDITOR'S RESIGNATION

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/94

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED PRACTICAL CAR AND VAN RENTAL (EU ROPE) LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 137/145 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU

View Document

19/05/9319 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/04/928 April 1992 EXEMPTION FROM APPOINTING AUDITORS 29/03/90

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6FS

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: ST.JAMES BUILDING, OXFORD STREET, MANCHESTER. 3

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/90

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED PRACTICAL CAR RENTAL (EUROPE) LI MITED CERTIFICATE ISSUED ON 15/02/90

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/89

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED WISEVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: 22/26,PAUL STREET, LONDON. EC2A 4JH

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/03/8931 March 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