WARMEST WELCOME 2 LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
05/08/255 August 2025 | Termination of appointment of Caroline Mary Walters as a director on 2025-07-31 |
09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-23 with updates |
13/02/2413 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/01/2411 January 2024 | Notification of a person with significant control statement |
11/01/2411 January 2024 | Cessation of Tracey Holroyd as a person with significant control on 2024-01-11 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Registered office address changed from New Road Old Syndale Pontefract West Yorskhire WF7 6HD United Kingdom to 148 Castleford Road Castleford Road Normanton WF6 2EP on 2022-09-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/06/2111 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
13/05/2013 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | PREVEXT FROM 31/08/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115085990003 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115085990002 |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115085990001 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR STEPHEN MICHAEL HOLROYD |
13/08/1813 August 2018 | DIRECTOR APPOINTED MRS SALLY-ANN SHERRIE JENNINGS |
13/08/1813 August 2018 | DIRECTOR APPOINTED MRS CAROLINE MARY WALTERS |
09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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