WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
21/03/2521 March 2025 | Director's details changed for Mr Matthew John Hopkinson on 2023-02-01 |
17/12/2417 December 2024 | Full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
16/05/2416 May 2024 | Satisfaction of charge 113714360009 in full |
13/04/2413 April 2024 | Full accounts made up to 2022-12-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
23/05/2323 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 2021-03-10 |
12/04/2312 April 2023 | Full accounts made up to 2021-12-31 |
03/03/233 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23 |
23/11/2223 November 2022 | Registration of charge 113714360010, created on 2022-11-18 |
23/11/2223 November 2022 | Registration of charge 113714360009, created on 2022-11-18 |
12/05/2212 May 2022 | Full accounts made up to 2020-12-31 |
09/05/229 May 2022 | Registration of charge 113714360008, created on 2022-05-06 |
29/12/2129 December 2021 | Registration of charge 113714360007, created on 2021-12-22 |
22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
06/12/216 December 2021 | Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24 |
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 |
12/11/2112 November 2021 | Appointment of Mr Jonathan Keith Lessimore as a director on 2021-11-08 |
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 |
18/07/2118 July 2021 | Registration of charge 113714360005, created on 2021-07-14 |
12/07/2112 July 2021 | Registration of charge 113714360004, created on 2021-07-02 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NOALL |
11/12/1911 December 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
04/06/194 June 2019 | DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACLENNAN |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRINGTON FIRE & BUILDING PRODUCTS UK LIMITED |
04/02/194 February 2019 | CESSATION OF EXOVA (UK) LIMITED AS A PSC |
29/01/1929 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 2.00 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113714360003 |
08/11/188 November 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113714360002 |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113714360001 |
18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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