WARWICK DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/08/2321 August 2023 Satisfaction of charge 038703930001 in full

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

21/12/2221 December 2022 Change of details for Ronby Ltd as a person with significant control on 2022-10-31

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038703930001

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 9 BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / RONBY LTD / 17/05/2018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE WARDLE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE WARDLE

View Document

21/12/1721 December 2017 CESSATION OF MARGARET WARWICK-TOOBY AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TOOBY

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET WARWICK-TOOBY

View Document

21/12/1721 December 2017 CESSATION OF PETER ANDREW TOOBY AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONBY LTD

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MR AARON FOUNTAIN

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MISS DEBBY ANNE LEWIS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WARDLE

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE WARDLE / 19/07/2017

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE WARDLE / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WARDLE / 19/07/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

02/12/142 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 PREVSHO FROM 30/04/2012 TO 31/10/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 1A BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 11 CLYRO PLACE SUTTON CUM LOUND RETFORD NOTTINGHAMSHIRE DN22 8PE

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: UNIT 1A BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information