WARWICK ROWERS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/05/241 May 2024 Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2024-05-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS MALCOLM / 22/10/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED W R MARKETING LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MALCOLM / 01/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS MALCOLM / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ ENGLAND

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER BEVERIDGE

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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