WARWICK INTEGRATED GENERATION LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
23/09/2423 September 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
07/08/247 August 2024 | |
19/07/2419 July 2024 | |
19/07/2419 July 2024 | |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
18/03/2418 March 2024 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
30/05/2330 May 2023 | Annual return made up to 2013-03-16 with full list of shareholders |
30/05/2330 May 2023 | Annual return made up to 2012-03-16 with full list of shareholders |
30/05/2330 May 2023 | Annual return made up to 2010-03-16 with full list of shareholders |
30/05/2330 May 2023 | Annual return made up to 2011-03-16 with full list of shareholders |
02/05/232 May 2023 | Second filing of the annual return made up to 2016-03-16 |
02/05/232 May 2023 | Second filing of the annual return made up to 2015-03-16 |
02/05/232 May 2023 | Second filing of the annual return made up to 2014-03-16 |
02/05/232 May 2023 | Second filing of Confirmation Statement dated 2017-03-16 |
27/04/2327 April 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
19/04/2319 April 2023 | Termination of appointment of Mark Edward Petterson as a director on 2023-04-14 |
19/04/2319 April 2023 | Termination of appointment of John Leslie Sulley as a director on 2023-04-14 |
19/04/2319 April 2023 | Termination of appointment of Robert Evan Jones as a director on 2023-04-14 |
19/04/2319 April 2023 | Cessation of Warwick Energy Limited as a person with significant control on 2023-04-14 |
19/04/2319 April 2023 | Notification of Walker & Son (Hauliers) Limited as a person with significant control on 2023-04-14 |
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 |
19/04/2319 April 2023 | Appointment of Mr Richard Edward Walker as a director on 2023-04-14 |
13/04/2313 April 2023 | Notification of Warwick Energy Limited as a person with significant control on 2016-04-06 |
13/04/2313 April 2023 | Cessation of Warwick Energy Holdings Limited as a person with significant control on 2016-04-06 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
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 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM WELLESBOURNE HOUSE, WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
29/03/1729 March 2017 | 16/03/17 Statement of Capital gbp 2 |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/03/1629 March 2016 | Annual return made up to 2016-03-16 with full list of shareholders |
29/03/1629 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/03/1530 March 2015 | Annual return made up to 2015-03-16 with full list of shareholders |
30/03/1530 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
20/03/1420 March 2014 | Annual return made up to 2014-03-16 with full list of shareholders |
20/03/1420 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/06/1317 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
20/03/1320 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual return made up to 2013-03-16 with full list of shareholders |
17/03/1217 March 2012 | Annual return made up to 2012-03-16 with full list of shareholders |
17/03/1217 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
13/01/1213 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/06/1122 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
09/06/119 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
09/06/119 June 2011 | Annual return made up to 2011-03-16 with full list of shareholders |
08/06/118 June 2011 | APPOINTMENT TERMINATED, SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETTERSON / 15/03/2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EVAN JONES / 15/03/2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SULLEY / 15/03/2011 |
19/03/1019 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual return made up to 2010-03-16 with full list of shareholders |
18/03/1018 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEVELCHECK SECRETARIAL SERVICES LIMITED / 18/03/2010 |
26/02/1026 February 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
19/06/0919 June 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
02/04/092 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 23/02/2009 |
06/10/086 October 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
21/04/0821 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
05/10/075 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: SUITE 15 WELLESBOURNE HOUSE LOWES LANE WELLESBOURNE WARWICKSHIRE CV35 9JB |
19/04/0719 April 2007 | LOCATION OF DEBENTURE REGISTER |
19/04/0719 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | LOCATION OF REGISTER OF MEMBERS |
19/04/0719 April 2007 | |
08/09/068 September 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
28/07/0628 July 2006 | DELIVERY EXT'D 3 MTH 30/09/05 |
12/04/0612 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
28/07/0528 July 2005 | DELIVERY EXT'D 3 MTH 30/09/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS |
03/11/043 November 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/11/042 November 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
18/06/0418 June 2004 | DELIVERY EXT'D 3 MTH 30/09/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
22/03/0322 March 2003 | RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS |
28/03/0228 March 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
25/03/0225 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW SECRETARY APPOINTED |
04/09/014 September 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 |
22/08/0122 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0130 April 2001 | DIRECTOR RESIGNED |
30/04/0130 April 2001 | NEW DIRECTOR APPOINTED |
30/04/0130 April 2001 | NEW SECRETARY APPOINTED |
30/04/0130 April 2001 | SECRETARY RESIGNED |
16/03/0116 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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