WARMAN MECHANICAL ENGINEERING & WELDING (BURNHAM) LIMITED

Company Documents

DateDescription
30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE COULL

View Document

26/03/1626 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
688A BATH ROAD
TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0NZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARMAN / 12/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED WARMAN PLANT (BURNHAM) LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: G OFFICE CHANGED 04/03/98 7 GORE ROAD BURNHAM BUCKS SL1 8AA

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: G OFFICE CHANGED 09/10/90 9 GORE ROAD MAIDENHEAD BERKS

View Document

27/09/9027 September 1990 COMPANY NAME CHANGED BRIGHTMAIN LIMITED CERTIFICATE ISSUED ON 28/09/90

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: G OFFICE CHANGED 08/03/90 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 29/01/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information