WARREN TECHNICAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Certificate of change of name |
17/06/2517 June 2025 | Appointment of Mr Andrew Halloway as a director on 2025-06-17 |
07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 2025-02-24 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-22 with updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOCKTON / 01/02/2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY STOCKTON / 16/09/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOCKTON / 16/09/2019 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
22/01/1922 January 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STOCKTON / 01/02/2018 |
09/03/189 March 2018 | COMPANY NAME CHANGED NEWCO 980 LIMITED CERTIFICATE ISSUED ON 09/03/18 |
09/03/189 March 2018 | DIRECTOR APPOINTED MRS KELLY STOCKTON |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/12/1711 December 2017 | ADOPT ARTICLES 15/11/2017 |
10/03/1710 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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