WARWICK INTEGRATED GENERATION LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/08/247 August 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

30/05/2330 May 2023 Annual return made up to 2013-03-16 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2012-03-16 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2010-03-16 with full list of shareholders

View Document

30/05/2330 May 2023 Annual return made up to 2011-03-16 with full list of shareholders

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2016-03-16

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2015-03-16

View Document

02/05/232 May 2023 Second filing of the annual return made up to 2014-03-16

View Document

02/05/232 May 2023 Second filing of Confirmation Statement dated 2017-03-16

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

19/04/2319 April 2023 Termination of appointment of Mark Edward Petterson as a director on 2023-04-14

View Document

19/04/2319 April 2023 Termination of appointment of John Leslie Sulley as a director on 2023-04-14

View Document

19/04/2319 April 2023 Termination of appointment of Robert Evan Jones as a director on 2023-04-14

View Document

19/04/2319 April 2023 Cessation of Warwick Energy Limited as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Notification of Walker & Son (Hauliers) Limited as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Registered office address changed from Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick Warwickshire CV35 9RB United Kingdom to Ollerton Road Tuxford Nr Newark Nottingham NG22 0PQ on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Richard Edward Walker as a director on 2023-04-14

View Document

13/04/2313 April 2023 Notification of Warwick Energy Limited as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of Warwick Energy Holdings Limited as a person with significant control on 2016-04-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/02/191 February 2019 Registered office address changed from , Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB to Ollerton Road Tuxford Nr Newark Nottingham NG22 0PQ on 2019-02-01

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM WELLESBOURNE HOUSE, WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 16/03/17 Statement of Capital gbp 2

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 2016-03-16 with full list of shareholders

View Document

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 2015-03-16 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 2014-03-16 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual return made up to 2013-03-16 with full list of shareholders

View Document

17/03/1217 March 2012 Annual return made up to 2012-03-16 with full list of shareholders

View Document

17/03/1217 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/06/119 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 2011-03-16 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETTERSON / 15/03/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EVAN JONES / 15/03/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SULLEY / 15/03/2011

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 2010-03-16 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEVELCHECK SECRETARIAL SERVICES LIMITED / 18/03/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 23/02/2009

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: SUITE 15 WELLESBOURNE HOUSE LOWES LANE WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 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