WARWICK STEEL STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/09/2524 September 2025 New | Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to Deppers Bridge Bishops Itchington Southam Warwickshire CV47 2st on 2025-09-24 | 
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates | 
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/01/2418 January 2024 | Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 2024-01-18 | 
| 11/01/2411 January 2024 | Termination of appointment of Sue Langford as a secretary on 2024-01-09 | 
| 11/01/2411 January 2024 | Cessation of Warwick Steel Holdings Limited as a person with significant control on 2024-01-09 | 
| 11/01/2411 January 2024 | Termination of appointment of Tony Langford as a director on 2024-01-09 | 
| 11/01/2411 January 2024 | Appointment of Mr Darren Poinasamy as a director on 2024-01-09 | 
| 11/01/2411 January 2024 | Notification of Phoenix Steel Enterprises Limited as a person with significant control on 2024-01-09 | 
| 10/01/2410 January 2024 | Registration of charge 046155480002, created on 2024-01-09 | 
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-12 with no updates | 
| 15/12/2315 December 2023 | Satisfaction of charge 1 in full | 
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 24/08/2324 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 | 
| 23/05/2323 May 2023 | Notification of Warwick Steel Holdings Limited as a person with significant control on 2023-05-23 | 
| 23/05/2323 May 2023 | Cessation of Tony Langford as a person with significant control on 2023-05-23 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with no updates | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-12 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES | 
| 11/07/1711 July 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 07/01/167 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 12/12/1412 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders | 
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 03/01/2014 | 
| 07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUE LANGFORD / 03/01/2014 | 
| 07/02/147 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 17/04/1317 April 2013 | DISS40 (DISS40(SOAD)) | 
| 16/04/1316 April 2013 | Annual return made up to 12 December 2012 with full list of shareholders | 
| 16/04/1316 April 2013 | FIRST GAZETTE | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 24/01/1224 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders | 
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 12/01/1112 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders | 
| 26/06/1026 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 12/12/2009 | 
| 25/02/1025 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders | 
| 30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY LANGFORD / 30/09/2009 | 
| 30/09/0930 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUE LANGFORD / 30/09/2009 | 
| 18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 14/01/0914 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | 
| 06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 22/01/0822 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | 
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 29/01/0729 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | 
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 19/12/0519 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | 
| 19/12/0519 December 2005 | SECRETARY'S PARTICULARS CHANGED | 
| 17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 22/12/0422 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | 
| 18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | 
| 05/12/035 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | 
| 03/09/033 September 2003 | SECRETARY RESIGNED | 
| 03/09/033 September 2003 | NEW SECRETARY APPOINTED | 
| 14/01/0314 January 2003 | SECRETARY RESIGNED | 
| 14/01/0314 January 2003 | NEW DIRECTOR APPOINTED | 
| 14/01/0314 January 2003 | NEW SECRETARY APPOINTED | 
| 14/01/0314 January 2003 | DIRECTOR RESIGNED | 
| 12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WARWICK STEEL STRUCTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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