WARREN BUILDING SERVICES LTD

Company Documents

DateDescription
20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/04/168 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

14/04/1514 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON WARREN / 28/02/2013

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARLTON WARREN

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DAY

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
56 PINE ROAD
CHANDLERSFORD
EASTLEIGH
HAMPSHIRE
SO53 1LG

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED COUNTY ACCOUNTING & BOOKKEEPING LTD

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WARREN / 26/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR CARLTON JAMES WARREN

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY APPOINTED MR DAVID JOHN DAY

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DAVID JOHN DAY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY GLOBAL MANAGING LTD

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
168 BITTERNE ROAD WEST, BITTERNE
SOUTHAMPTON
HAMPSHIRE
SO18 1BG

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED
COMPOST IN VESSEL LTD
CERTIFICATE ISSUED ON 10/09/03

View Document

27/02/0327 February 2003 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