WARREN ANTHONY PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

11/09/2311 September 2023 Statement of affairs

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Appointment of a voluntary liquidator

View Document

11/09/2311 September 2023 Registered office address changed from 25 Green Close Cheshunt Waltham Cross EN8 8TU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-11

View Document

27/07/2127 July 2021 Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to 25 Green Close Cheshunt Waltham Cross EN8 8TU on 2021-07-27

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY MARIE HERBERT / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HERBERT / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MOLLOY / 06/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 25 GREEN CLOSE CHESTNUT EN8 8TU

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 COMPANY NAME CHANGED WARREN ANTHONY DECORATING SERVICES LTD CERTIFICATE ISSUED ON 15/01/13

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HERBERT / 08/01/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MOLLOY / 08/01/2010

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURREXT FROM 31/01/2009 TO 31/05/2009

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR WARREN HERBERT

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR LIAM ANTHONY MOLLOY

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MRS KELLY MARIE HERBERT

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

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