WARMFLAME DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Number 7 the Courtyard (First Floor) 707 Warwick Road Solihull B91 3DA England to Air Third Floor Homer Road Solihull West Midlands B91 3QJ on 2025-07-16

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Particulars of variation of rights attached to shares

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

09/01/239 January 2023 Notification of Db47 Investments Limited as a person with significant control on 2022-12-30

View Document

09/01/239 January 2023 Notification of Gfoc Investments Limited as a person with significant control on 2022-12-30

View Document

09/01/239 January 2023 Notification of Ph Capital Limited as a person with significant control on 2022-12-30

View Document

09/01/239 January 2023 Cessation of Paul John Hodge as a person with significant control on 2022-12-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 06/11/2018

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNS / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAIR / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAIR / 23/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM NUMBER 6 THE COURTYARD (FIRST FLOOR) 707 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGE / 25/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3 APSLEY GROVE DORRIDGE SOLIHULL B93 8QP UNITED KINGDOM

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STUART MAIR

View Document

15/11/1815 November 2018 ADOPT ARTICLES 06/11/2018

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 400

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