WARWICK ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Director's details changed for Mr Gregory Johnson on 2025-08-11 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with updates |
09/12/249 December 2024 | |
09/12/249 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Change of share class name or designation |
29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2024-02-05 |
29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2023-02-05 |
28/09/2428 September 2024 | Second filing of Confirmation Statement dated 2022-02-04 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
22/12/2322 December 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Group of companies' accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with updates |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Memorandum and Articles of Association |
31/01/2331 January 2023 | Change of share class name or designation |
06/12/226 December 2022 | Cessation of Brian Johnson as a person with significant control on 2022-11-16 |
06/12/226 December 2022 | Notification of Warwick Holdings Group Limited as a person with significant control on 2022-11-16 |
06/12/226 December 2022 | Cessation of Jeanette Louise Johnson as a person with significant control on 2022-11-16 |
17/11/2217 November 2022 | Registration of charge 088768600002, created on 2022-11-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with updates |
18/12/2118 December 2021 | Accounts for a small company made up to 2021-03-31 |
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 |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Resolutions |
24/11/2124 November 2021 | Change of share class name or designation |
05/08/215 August 2021 | Appointment of Mr Gregory Johnson as a director on 2021-06-02 |
05/08/215 August 2021 | Appointment of Miss Grace Mary Ann Johnson as a director on 2021-06-02 |
05/08/215 August 2021 | Appointment of Mr Shay Patrick Johnson as a director on 2021-06-02 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Change of share class name or designation |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/12/1930 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON / 19/12/2019 |
11/10/1911 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088768600001 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
23/12/1823 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
05/02/185 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088768600001 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON / 05/02/2015 |
19/02/1519 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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