WARRANT LIMITED

Company Documents

DateDescription
04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 PREVSHO FROM 10/05/2011 TO 31/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 10 May 2010

View Document

01/09/101 September 2010 PREVEXT FROM 31/03/2010 TO 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARIE BENNETT / 18/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BENNETT / 18/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARIE BENNETT / 18/01/2010

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

28/05/1028 May 2010 SAIL ADDRESS CHANGED FROM: 15 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7BP UNITED KINGDOM

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM REGENT HOUSE 3 REGENTS HILL LOSTOCK BOLTON LANCASHIRE BL6 4PN

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BENNETT / 20/01/2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE BENNETT / 20/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 S366A DISP HOLDING AGM 10/03/00

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

18/02/0018 February 2000 Incorporation

View Document

18/02/0018 February 2000 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