WARMSEAL LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 DIRECTOR APPOINTED MR BRIAN PEARS

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL JENNISON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNISON

View Document

29/05/1529 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LUKE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED SANDCO 810 LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED WARMSEAL WINDOWS (NEWCASTLE) LIM ITED CERTIFICATE ISSUED ON 19/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 � NC 1000/100000 22/11/94

View Document

14/12/9414 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/94

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 9/10 NOBLE STREET NEWCASTLE UPON TYNE NE4 7PD

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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