WARWICK RECLAMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O JOOM ACCOUNTING BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM MCA GROUP BEAUCHAMP HOUSE, 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG UNITED KINGDOM

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 04/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH WHITTAKER / 04/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITTAKER / 04/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 04/07/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM CHANDOS BUSINESS CENTRE 87A WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITTAKER / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 15/06/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 16/07/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITTAKER / 16/07/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 19/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITTAKER / 17/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 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