WARRANTIES DIRECT LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE KITCHEN

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARIA LOUISE SNEE / 11/01/2017

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 SECRETARY APPOINTED CATHERINE MARIA LOUISE SNEE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY JUNE HOWE

View Document

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED DIANE KITCHEN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE HOWE

View Document

11/04/1111 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REMOVE CLAUSE 5 FROM MEM 07/10/2010

View Document

21/10/1021 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1021 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN BROMLEY

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS CATHERINE MARIA LOUISE SNEE

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0931 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SIMONE HOWE / 15/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KEITH BROMLEY / 15/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: WESTPOINT WESTLAND SQUARE LEEDS LS11 5SS

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 15/10/94; CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 148 ROUNDHAY ROAD LEEDS LS8 5LD

View Document

01/12/921 December 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 � NC 100/75000 16/09/

View Document

11/10/8811 October 1988 WD 03/10/88 AD 16/09/88--------- � SI 74901@1=74901 � IC 99/75000

View Document

11/10/8811 October 1988 NC INC ALREADY ADJUSTED

View Document

07/10/887 October 1988 ADOPT MEM AND ARTS 010984

View Document

27/09/8827 September 1988 MEMORANDUM OF ASSOCIATION

View Document

05/07/885 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: G OFFICE CHANGED 11/11/86 29 NEW BRIGGATE LEEDS LS2 8JD

View Document

11/11/8611 November 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

10/10/8410 October 1984 CERTIFICATE OF INCORPORATION

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