WARWICK UPVC SLIDERS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Gregory Johnson on 2025-08-11

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/01/2231 January 2022 Cessation of Gregory Johnson as a person with significant control on 2021-06-02

View Document

31/01/2231 January 2022 Cessation of Brian Johnson as a person with significant control on 2021-06-02

View Document

31/01/2231 January 2022 Notification of Warwick Acquisitions Limited as a person with significant control on 2021-06-02

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSON

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHNSON / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON / 19/12/2019

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON SNR

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEELEY JOHNSON

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JOHNSON

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075950460001

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS ANNE JOHNSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALLIMORE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR BRIAN JOHNSON SNR

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SALISBURY

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 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