WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr Matthew John Hopkinson on 2023-02-01

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

16/05/2416 May 2024 Satisfaction of charge 113714360009 in full

View Document

13/04/2413 April 2024 Full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-03-10

View Document

12/04/2312 April 2023 Full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

23/11/2223 November 2022 Registration of charge 113714360010, created on 2022-11-18

View Document

23/11/2223 November 2022 Registration of charge 113714360009, created on 2022-11-18

View Document

12/05/2212 May 2022 Full accounts made up to 2020-12-31

View Document

09/05/229 May 2022 Registration of charge 113714360008, created on 2022-05-06

View Document

29/12/2129 December 2021 Registration of charge 113714360007, created on 2021-12-22

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

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 & Building Products Uk Limited as a person with significant control on 2021-10-01

View Document

12/11/2112 November 2021 Appointment of Mr Jonathan Keith Lessimore as a director on 2021-11-08

View Document

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

View Document

18/07/2118 July 2021 Registration of charge 113714360005, created on 2021-07-14

View Document

12/07/2112 July 2021 Registration of charge 113714360004, created on 2021-07-02

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOALL

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLENNAN

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRINGTON FIRE & BUILDING PRODUCTS UK LIMITED

View Document

04/02/194 February 2019 CESSATION OF EXOVA (UK) LIMITED AS A PSC

View Document

29/01/1929 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 2.00

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113714360003

View Document

08/11/188 November 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113714360002

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113714360001

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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