WARRIORS DEVELOPMENT LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIM CLIFFORD

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY TONY MARMO

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR TONY JOHN MARMO

View Document

24/06/1624 June 2016 SECRETARY APPOINTED CAROLINE ANNE MARMO

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY INSLEY

View Document

07/03/167 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

25/01/1625 January 2016 07/01/16 NO MEMBER LIST

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GARY CRAIG INSLEY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR STEWART DONALD HUNT

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR TIM CLIFFORD

View Document

07/10/157 October 2015 COMPANY NAME CHANGED HERTS YOUTH GAMES LIMITED
CERTIFICATE ISSUED ON 07/10/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CALLAGHAN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANE ROSKILLY

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSKILLY / 07/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS O'CALLAGHAN / 07/01/2015

View Document

26/01/1526 January 2015 07/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM:
C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
WD17 1DA
UNITED KINGDOM

View Document

21/01/1421 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

21/01/1421 January 2014 07/01/14 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 07/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 07/01/12 NO MEMBER LIST

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/111 February 2011 07/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JOHN DENIS O'CALLAGHAN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON ADAMS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/01/1025 January 2010 07/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CLARE ADAMS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JANE ROSKILLY

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLARE BAKER

View Document

09/12/099 December 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ADAMS / 12/01/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BAKER / 12/01/2009

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TONY MARMO / 13/02/2009

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED CLARE BAKER

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR TONY MARMO

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR TONY MARMO

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE MARMO

View Document

06/02/096 February 2009 DIRECTOR APPOINTED ALISON CLARKE ADAMS

View Document

07/01/097 January 2009 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