WARWICK HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from Thorburn Square Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to 42-44 Bishopsgate London EC2N 4AH on 2025-04-14

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 5 CHARLES COURT BUDBROOKE ROAD WARWICK CV34 5LZ

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM ALTHORPE ENTERPRISE HUB ALTHORPE STREET LEAMINGTON SPA WARWICKSHIRE CV31 2GB

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY GILLETT SMITH / 01/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED AMBIT NEW MEDIA (WARWICK) LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY VERNON BLACKMORE

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 6 GUY STREET WARWICK WARWICKSHIRE CV34 4LN

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLACKMORE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED LUKE ANTHONY GILLETT SMITH

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR VERNON BLACKMORE

View Document

12/05/1112 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BLACKMORE / 10/02/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 10 February 2009 with full list of shareholders

View Document

26/07/0926 July 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

25/02/0025 February 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