WARMFLOW ENGINEERING CO.LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewSatisfaction of charge 1 in full

View Document

18/06/2518 June 2025 NewSatisfaction of charge 4 in full

View Document

18/06/2518 June 2025 NewSatisfaction of charge 2 in full

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Satisfaction of charge 3 in full

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/06/2330 June 2023 Appointment of Mr Philip Francis Martin as a secretary on 2023-06-30

View Document

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

View Accounts

30/06/2330 June 2023 Termination of appointment of James Kenneth Cousins as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Elizabeth Cousins as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Oliver Cormican as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Elizabeth Cousins as a director on 2023-06-30

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-06-30

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CASSELLS

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNIE BLACK / 02/04/2014

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 ADOPT ARTICLES 26/04/2013

View Document

19/07/1319 July 2013 SUB-DIVISION 29/04/13

View Document

10/07/1310 July 2013 29/04/13 STATEMENT OF CAPITAL GBP 11228

View Document

27/06/1327 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED DR JASON BERN COSTELLO CASSELLS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STUART KENNETH COUSINS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR OLIVER CORMICAN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JOHNNIE BLACK

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR PHILIP MARTIN

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/11/105 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES K COUSINS / 11/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH COUSINS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH , COUSINS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MACKLE / 09/11/2009

View Document

07/04/097 April 2009 30/06/08 ANNUAL ACCTS

View Document

09/02/099 February 2009 CHANGE OF DIRS/SEC

View Document

09/02/099 February 2009 CHANGE OF DIRS/SEC

View Document

09/02/099 February 2009 CHANGE OF DIRS/SEC

View Document

03/11/083 November 2008 15/10/08 ANNUAL RETURN SHUTTLE

View Document

29/05/0829 May 2008 31/07/07 ANNUAL ACCTS

View Document

29/02/0829 February 2008 CHANGE OF ARD

View Document

15/11/0715 November 2007 15/10/07 ANNUAL RETURN SHUTTLE

View Document

13/03/0713 March 2007 31/07/06 ANNUAL ACCTS

View Document

05/11/065 November 2006 15/10/06 ANNUAL RETURN SHUTTLE

View Document

06/03/066 March 2006 CHANGE OF DIRS/SEC

View Document

08/02/068 February 2006 31/07/05 ANNUAL ACCTS

View Document

27/11/0527 November 2005 15/10/05 ANNUAL RETURN SHUTTLE

View Document

12/01/0512 January 2005 31/07/04 ANNUAL ACCTS

View Document

07/11/047 November 2004 15/10/04 ANNUAL RETURN SHUTTLE

View Document

26/03/0426 March 2004 31/07/03 ANNUAL ACCTS

View Document

22/12/0322 December 2003 15/10/03 ANNUAL RETURN SHUTTLE

View Document

04/12/034 December 2003 PARS RE MORTAGE

View Document

21/08/0321 August 2003 UPDATED MEM AND ARTS

View Document

21/08/0321 August 2003 SPECIAL/EXTRA RESOLUTION

View Document

06/02/036 February 2003 31/07/02 ANNUAL ACCTS

View Document

02/01/032 January 2003 15/10/02 ANNUAL RETURN SHUTTLE

View Document

14/02/0214 February 2002 31/07/01 ANNUAL ACCTS

View Document

11/11/0111 November 2001 15/10/01 ANNUAL RETURN SHUTTLE

View Document

13/11/0013 November 2000 31/07/00 ANNUAL ACCTS

View Document

23/10/0023 October 2000 15/10/00 ANNUAL RETURN SHUTTLE

View Document

18/04/0018 April 2000 PARS RE MORTAGE

View Document

15/11/9915 November 1999 31/07/99 ANNUAL ACCTS

View Document

11/11/9911 November 1999 15/10/99 ANNUAL RETURN SHUTTLE

View Document

08/01/998 January 1999 31/07/98 ANNUAL ACCTS

View Document

09/12/989 December 1998 CHANGE OF DIRS/SEC

View Document

09/12/989 December 1998 CHANGE OF DIRS/SEC

View Document

08/10/988 October 1998 15/10/98 ANNUAL RETURN SHUTTLE

View Document

29/05/9829 May 1998 31/07/97 ANNUAL ACCTS

View Document

14/02/9814 February 1998 SPECIAL/EXTRA RESOLUTION

View Document

14/02/9814 February 1998 RET BY CO PURCH OWN SHARS

View Document

29/10/9729 October 1997 15/10/97 ANNUAL RETURN SHUTTLE

View Document

09/12/969 December 1996 31/07/96 ANNUAL ACCTS

View Document

23/10/9623 October 1996 15/10/96 ANNUAL RETURN SHUTTLE

View Document

06/12/956 December 1995 31/07/95 ANNUAL ACCTS

View Document

19/10/9519 October 1995 RET BY CO PURCH OWN SHARS

View Document

19/10/9519 October 1995 SPECIAL/EXTRA RESOLUTION

View Document

05/10/955 October 1995 15/10/95 ANNUAL RETURN SHUTTLE

View Document

29/12/9429 December 1994 31/07/94 ANNUAL ACCTS

View Document

18/10/9418 October 1994 15/10/94 ANNUAL RETURN SHUTTLE

View Document

01/12/931 December 1993 31/07/93 ANNUAL ACCTS

View Document

15/10/9315 October 1993 15/10/93 ANNUAL RETURN SHUTTLE

View Document

27/01/9327 January 1993 RET BY CO PURCH OWN SHARS

View Document

22/12/9222 December 1992 CHANGE OF DIRS/SEC

View Document

27/11/9227 November 1992 15/10/92 ANNUAL RETURN FORM

View Document

13/11/9213 November 1992 31/07/92 ANNUAL ACCTS

View Document

02/11/912 November 1991 15/10/91 ANNUAL RETURN

View Document

02/11/912 November 1991 CHANGE OF DIRS/SEC

View Document

02/11/912 November 1991 CHANGE IN SIT REG ADD

View Document

30/10/9130 October 1991 31/07/91 ANNUAL ACCTS

View Document

17/07/9117 July 1991 24/12/90 ANNUAL RETURN

View Document

03/01/913 January 1991 31/07/90 ANNUAL ACCTS

View Document

28/11/9028 November 1990 24/10/89 ANNUAL RETURN

View Document

10/09/9010 September 1990 31/07/89 ANNUAL ACCTS

View Document

24/10/8924 October 1989 CHANGE OF DIRS/SEC

View Document

21/08/8921 August 1989 PARS RE MORTAGE

View Document

01/11/881 November 1988 31/07/88 ANNUAL ACCTS

View Document

31/10/8831 October 1988 24/10/88 ANNUAL RETURN

View Document

24/09/8824 September 1988 CHANGE OF DIRS/SEC

View Document

21/12/8721 December 1987 31/07/87 ANNUAL ACCTS

View Document

11/12/8711 December 1987 26/11/87 ANNUAL RETURN

View Document

03/12/863 December 1986 19/11/86 ANNUAL RETURN

View Document

21/11/8621 November 1986 31/07/86 ANNUAL ACCTS

View Document

09/05/869 May 1986 31/12/86 ANNUAL RETURN

View Document

15/04/8615 April 1986 31/07/85 ANNUAL ACCTS

View Document

12/03/8512 March 1985 CHANGE OF ARD DURING ARP

View Document

03/03/853 March 1985 31/07/84 ANNUAL ACCTS

View Document

16/10/8416 October 1984 ALLOTMENT (CASH)

View Document

02/10/842 October 1984 30/06/84 ANNUAL RETURN

View Document

02/10/842 October 1984 CHANGE OF DIRS/SEC

View Document

07/07/837 July 1983 PARS RE MORTAGE

View Document

20/05/8320 May 1983 PARTICULARS RE DIRECTORS

View Document

20/05/8320 May 1983 SITUATION OF REG OFFICE

View Document

20/05/8320 May 1983 PARTICULARS RE DIRECTORS

View Document

20/05/8320 May 1983 PARTICULARS RE DIRECTORS

View Document

01/12/821 December 1982 DECL ON COMPL ON INCORP

View Document

01/12/821 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/821 December 1982 ARTICLES

View Document

01/12/821 December 1982 PARS RE DIRS/SIT REG OFFI

View Document

01/12/821 December 1982 STATEMENT OF NOMINAL CAP

View Document

01/12/821 December 1982 MEMORANDUM

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