WARWICK DYNAMICS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Neil Michael Pragg as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Moore as a secretary on 2023-08-06

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Termination of appointment of Andrew Smith as a secretary on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Mr Jonathan Moore as a secretary on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Andrew Smith as a secretary on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06

View Document

07/10/217 October 2021 Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Termination of appointment of Andrew Smith as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Appointment of Mr Neil Joseph Davies as a director on 2021-10-04

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHRIES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHALLENGER

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS JOANNE MARIE JOHNSON

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PURCHASE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR PAUL JOHN HUMPHRIES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR KEVIN STANLEY CHALLENGER

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE FYFE / 22/11/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR ROGER PURCHASE

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARYN DOBSON-BAILEY

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR STUART LEE FYFE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR DARYN DOBSON-BAILEY

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR STUART LEE FYFE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/09/149 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR AIDAN DOMINIC KILLEEN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN REES

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REES / 01/11/2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REES / 14/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTONY JONES / 14/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN COOK / 14/08/2010

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR STEVEN JOHN REES

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: UNIT 19 BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ

View Document

06/10/026 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 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