WARRINGTON APT LABORATORIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Warrington Fire Research Group Limited as a person with significant control on 2021-10-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Mr Jonathan Keith Lessimore as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH BHOGAITA

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / WARRINGTON FIRE RESEARCH GROUP LIMITED / 14/03/2018

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 6 CORONET WAY CENTENARY PARK ECCLES MANCHESTER M50 1RE

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CESSATION OF DONALD GOGEL AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRINGTON FIRE RESEARCH GROUP LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD GOGEL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN POWER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED RAJESH BHOGAITA

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ALISON LEONIE STEVENSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE THORBURN

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/05/1525 May 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN POWER

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANNE DEVINE THORBURN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN BURNETT

View Document

24/06/1024 June 2010 SECRETARY APPOINTED IAN DEREK POWER

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED IAN DEREK POWER

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY AILEEN BURNETT

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 SECRETARY APPOINTED AILEEN ETHRA MURRAY BURNETT

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GRANT RUMBLES

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRIME

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, SPRINGWOOD COURT SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XF

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALD HIGGINS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM, HULLEY ROAD, HURDSFIELD, MACCLESFIELD, CHESHIRE, SK10 2SG

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 S366A DISP HOLDING AGM 31/07/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: HOLMESFIELD ROAD, WARRINGTON, CHESHIRE, WA1 2DS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: THE CRESCENT BIRMINGHAM BUSINESS PARK B37 7YX

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

08/01/018 January 2001 COMPANY NAME CHANGED APT LABORATORIES LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 COMPANY NAME CHANGED NT TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST 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

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: HOSPITAL STREET, BIRMINGHAM, B19 2YG

View Document

10/08/9210 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/92

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED PEERLESS RESEARCH & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: PRIORY ROAD, ASTON, BIRMINGHAM, B6 7LF

View Document

06/07/886 July 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

29/12/8729 December 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 EXEMPTION FROM APPOINTING AUDITORS 081087

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

27/09/7827 September 1978 MEMORANDUM OF ASSOCIATION

View Document

27/01/6027 January 1960 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