WARWICK UNIVERSITY ENTERPRISES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Dr Christopher Roland Twine as a director on 2025-08-11

View Document

29/07/2529 July 2025 NewTermination of appointment of Christopher William Hunt as a director on 2025-07-23

View Document

09/06/259 June 2025 Appointment of Mr David Robert Mason as a secretary on 2025-06-03

View Document

06/06/256 June 2025 Termination of appointment of Philippa Jane Glover as a secretary on 2025-06-02

View Document

26/02/2526 February 2025 Full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Andrew Howard Smith as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Christopher William Hunt as a director on 2022-10-01

View Document

01/02/221 February 2022 Appointment of Mrs Philippa Jane Glover as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Jennifer Greenway as a director on 2022-01-31

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

01/02/201 February 2020 SECRETARY APPOINTED MRS PHILIPPA JANE GLOVER

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, SECRETARY JACOB LANGLANDS

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/12/194 December 2019 ADOPT ARTICLES 17/10/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

08/11/198 November 2019 ARTICLES OF ASSOCIATION

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RUPERT CAROL LAWRIE

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GLOVER

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY PHILIPPA GLOVER

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JACOB MARK ALEXANDER LANGLANDS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS JENNIFER GREENWAY

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ENNEW

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SANDBY-THOMAS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMAS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS PHILIPPA JANE GLOVER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CROFT

View Document

05/06/175 June 2017 DIRECTOR APPOINTED PROFESSOR PAMELA ANNE THOMAS

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MS RACHEL MARY SANDBY-THOMAS

View Document

10/09/1610 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SLOAN

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MRS PHILIPPA JANE GLOVER

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH SLOAN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED PROFESSOR CHRISTINE THELMA ENNEW

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THRIFT

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART JOHN CROFT / 01/02/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED PROFESSOR TIMOTHY SIMON JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

14/12/1514 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/12/144 December 2014 REDUCE ISSUED CAPITAL 13/11/2014

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 INCREASE AUTH SHARE CAPITAL 13/11/2014

View Document

04/12/144 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 220000

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 20000

View Document

04/12/144 December 2014 STATEMENT BY DIRECTORS

View Document

04/12/144 December 2014 SOLVENCY STATEMENT DATED 13/11/14

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED PROFESSOR STUART JOHN CROFT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED PROFESSOR STUART JOHN CROFT

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MS MURIEL VALERIE FABIENNE ZINGRAFF

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MARK PETER EDMUND FISHER

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR KOENRAAD LAMBERTS

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/12/125 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNNE

View Document

21/03/1221 March 2012 SECRETARY APPOINTED KENNETH MARK SLOAN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR KENNETH MARK SLOAN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA OWEN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA OWEN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NICOLA CHERYL OWEN

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PROFESSOR KOEN LAMBERTS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDWIN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALDWIN

View Document

04/01/124 January 2012 SECRETARY APPOINTED NICOLA CHERYL OWEN

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PALMER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PROFESSOR MARK EDMUND SMITH

View Document

26/11/1026 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUNNE / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN DRINKWATER / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART BEAUMONT PALMER / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL JOHN THRIFT / 14/10/2009

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED PROFESSOR STUART PALMER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROWE

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED WARWICK RETAIL LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED WARWICK RETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 08/09/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SAINT PHILIPS HOUSE SAINT PHILLIPS BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED MEAUJO (419) LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

26/05/9926 May 1999 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