70 WARWICK ROAD (MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Lisa Jane Gordon as a director on 2025-05-01 |
17/01/2517 January 2025 | Termination of appointment of Milda Rushworth as a director on 2024-12-19 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
07/11/247 November 2024 | Confirmation statement made on 2024-02-29 with no updates |
07/11/247 November 2024 | Administrative restoration application |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Termination of appointment of John Walton as a director on 2024-04-22 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Confirmation statement made on 2023-02-28 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Micro company accounts made up to 2021-02-28 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
13/06/2113 June 2021 | Confirmation statement made on 2021-02-28 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | DISS40 (DISS40(SOAD)) |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
02/12/202 December 2020 | DIRECTOR APPOINTED MS MILDA RUSHWORTH |
02/12/202 December 2020 | DIRECTOR APPOINTED MRS LISA JANE GORDON |
02/12/202 December 2020 | DIRECTOR APPOINTED MR SHAZAD LONE |
02/12/202 December 2020 | DIRECTOR APPOINTED MR JOHN WALTON |
27/10/2027 October 2020 | FIRST GAZETTE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE OWEN |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, SECRETARY LUCIE BARGE |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCIE BARGE / 28/02/2013 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE BARGE / 28/02/2013 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCIE BARGE / 11/03/2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIE BARGE / 11/03/2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/06/1211 June 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/05/1025 May 2010 | 28/02/10 NO CHANGES |
25/05/1025 May 2010 | Annual return made up to 28 February 2009 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/1013 March 2010 | RES02 |
12/03/1012 March 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
13/10/0913 October 2009 | STRUCK OFF AND DISSOLVED |
30/06/0930 June 2009 | FIRST GAZETTE |
26/01/0926 January 2009 | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS |
19/01/0919 January 2009 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG |
01/10/071 October 2007 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: FLAT 2, 70 WARWICK ROAD OLTON SOLIHULL B92 7JJ |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: FLAT 7 70 WARWICK ROAD OLTON SOLIHULL B92 7JJ |
15/11/0515 November 2005 | SECRETARY RESIGNED |
15/11/0515 November 2005 | DIRECTOR RESIGNED |
15/11/0515 November 2005 | LOCATION OF REGISTER OF MEMBERS |
15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
20/09/0320 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
22/12/0222 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/11/028 November 2002 | FULL ACCOUNTS MADE UP TO 28/02/02 |
08/03/028 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
07/12/007 December 2000 | FULL ACCOUNTS MADE UP TO 28/02/00 |
08/03/008 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
04/12/994 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
20/04/9920 April 1999 | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
13/11/9813 November 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
28/04/9828 April 1998 | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
04/09/974 September 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
01/04/971 April 1997 | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
29/08/9629 August 1996 | FULL ACCOUNTS MADE UP TO 29/02/96 |
27/03/9627 March 1996 | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
06/09/956 September 1995 | FULL ACCOUNTS MADE UP TO 28/02/95 |
07/03/957 March 1995 | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
17/03/9417 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/9417 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/03/9416 March 1994 | SECRETARY RESIGNED |
16/03/9416 March 1994 | DIRECTOR RESIGNED |
16/03/9416 March 1994 | REGISTERED OFFICE CHANGED ON 16/03/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
28/02/9428 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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