WARMEST WELCOME 2 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

05/08/255 August 2025 Termination of appointment of Caroline Mary Walters as a director on 2025-07-31

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Notification of a person with significant control statement

View Document

11/01/2411 January 2024 Cessation of Tracey Holroyd as a person with significant control on 2024-01-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115085990003

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115085990002

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115085990001

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL HOLROYD

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS SALLY-ANN SHERRIE JENNINGS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS CAROLINE MARY WALTERS

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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