N S WARWICK LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Termination of appointment of Susila Jitendra Patel as a secretary on 2023-02-08

View Document

13/02/2313 February 2023 Appointment of Mrs Rashmiben Vinodbhai Patel as a secretary on 2023-02-08

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF JITENDRA DULLABHBHAI PATEL AS A PSC

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR AMISH JITENDRA PATEL / 28/05/2019

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMIBEN VINODBHAI PATEL

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR AMISH JITENDRA PATEL

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/01/1517 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA DULLABHBHAI PATEL / 16/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSILA JITENDRA PATEL / 16/01/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA DULLABHBHAI PATEL / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 1 KINGS COURT, HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information