WARWICK NETWORK LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 102 ROCHDALE ROAD BURY LANCASHIRE BL9 7AY ENGLAND

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 THE QUADRANT COVENTRY WEST MIDLANDS CV21 2DY

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRANCIS D`ALBERT / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLING

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLING

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLING

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAWLING / 01/11/2007

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 9 MARKET PLACE WARWICK CV34 4SA

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED WARWICK SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 £ NC 10000/50000 20/11/90

View Document

29/11/9029 November 1990 NC INC ALREADY ADJUSTED 20/11/90

View Document

29/11/9029 November 1990 RE CAPITALISATION 20/11/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 £ NC 100/10000 01/11/89

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NC INC ALREADY ADJUSTED 01/11/89

View Document

11/10/8911 October 1989 NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: SWIFT VALLEY RUGBY CV211QN

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/09/8918 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

03/10/863 October 1986 ALT MEM AND ARTS

View Document

03/10/863 October 1986 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED LUXTAME LIMITED CERTIFICATE ISSUED ON 18/09/86

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

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