WARM WELCOME MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

13/03/2313 March 2023 Cessation of Philip Glyn Davies as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Warm Welcome 2022 Limited as a person with significant control on 2023-01-03

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of Mrs Lesley Joan Davies as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of S L Secretaries Limited as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mrs Sharon Cliff as a secretary on 2023-01-03

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

15/11/2215 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

08/01/228 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM WOODLANDS SEAWAY LANE TORQUAY DEVON TQ2 6PW

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1719 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

29/01/1529 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN MAURICE CLIFF / 02/01/2014

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLYN DAVIES / 02/01/2014

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S L SECRETARIES LIMITED / 29/12/2012

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/07/1214 July 2012 REGISTERED OFFICE CHANGED ON 14/07/2012 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF ENGLAND

View Document

06/07/126 July 2012 SECTION 519

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S L SECRETARIES LIMITED / 29/12/2010

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S L SECRETARIES LIMITED / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN MAURICE CLIFF / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLYN DAVIES / 04/01/2010

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/03/038 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 £ NC 100/10000 25/06/97

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/01/972 January 1997 S-DIV 27/12/96

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE 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

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/02/9114 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 S252S366AS386 26/01/91

View Document

18/07/9018 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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