WARWICK FLATS MANAGEMENT CO.LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from 5 Warwick Court Carisbrooke Avenue High Wycombe Buckinghamshire HP12 4NL United Kingdom to 13 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 2025-01-31

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Kevin Anthony Tonna on 2023-04-20

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 5 WARWICK COURT CARISBROOKE AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4NL UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 7 MERLIN COURT GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCMONAGLE / 15/05/2015

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O MR. K. A. TONNA 5 WARWICK COURT CARISBROOKE AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4NL

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN STILLMAN

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN STILLMAN

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 1A WARWICK COURT CARISBROOKE AVENUE HIGH WYCOMBE BUCKS HP12 4NL

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, SECRETARY GLEN STILLMAN

View Document

09/11/139 November 2013 SECRETARY APPOINTED MR KEVIN ANTHONY TONNA

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAWSHAW

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

20/07/1120 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCMONAGLE / 10/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY TONNA / 10/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WINNING / 10/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAWSHAW / 10/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN STILLMAN / 10/05/2010

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR STEVEN CRAWSHAW

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: CASTLE HOUSE MOUNT FARM DAWSON ROAD BLETCHEY MILTON KEYNES MK1 1QY

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: C/O WELLING & PARTNERS LTD 5 PRIORY ROAD HIGH WYCOMBE BUCKS HP13 6SE

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/05/99; CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 10/05/97; CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 10/05/94; CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 1 WARWICK COURT CARISBROOK AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE.HP12 4NL

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY RESIGNED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 01/06/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 1A WARWICK COURT CARISBROOKE AVENUE SANDS HIGH WYCOMBE BUCKS HP12 4NL

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 05/02/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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