WARWICK ACQUISITIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Director's details changed for Mr Gregory Johnson on 2025-08-11

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-02-05

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2023-02-05

View Document

28/09/2428 September 2024 Second filing of Confirmation Statement dated 2022-02-04

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Change of share class name or designation

View Document

06/12/226 December 2022 Cessation of Brian Johnson as a person with significant control on 2022-11-16

View Document

06/12/226 December 2022 Notification of Warwick Holdings Group Limited as a person with significant control on 2022-11-16

View Document

06/12/226 December 2022 Cessation of Jeanette Louise Johnson as a person with significant control on 2022-11-16

View Document

17/11/2217 November 2022 Registration of charge 088768600002, created on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

18/12/2118 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/12/2113 December 2021 Registered office address changed from C/O Brian Johnson 36 Howe Street Bootle L20 8NG to 36 Howe Street Bootle Liverpool Merseyside L20 8NG on 2021-12-13

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Appointment of Mr Gregory Johnson as a director on 2021-06-02

View Document

05/08/215 August 2021 Appointment of Miss Grace Mary Ann Johnson as a director on 2021-06-02

View Document

05/08/215 August 2021 Appointment of Mr Shay Patrick Johnson as a director on 2021-06-02

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON / 19/12/2019

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088768600001

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088768600001

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON / 05/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information