WARMIC DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WYN HARRIES / 01/12/2011 |
10/01/1210 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
18/03/1118 March 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 3 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL COLIN JAY / 01/12/2010 |
07/01/117 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL COLIN JAY / 01/12/2010 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN JAMES STEPHENS / 01/12/2010 |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENS |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/07/1010 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/1015 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES STEPHENS / 01/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WYN HARRIES / 01/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER STEPHENS / 01/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN JAY / 01/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM FIRST FLOOR 95 HIGH STREET GORSEINON SWANSEA WEST GLAMORGAN SA4 4BL |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/09/0626 September 2006 | SECRETARY RESIGNED |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/066 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/12/0420 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | SECRETARY RESIGNED |
12/12/0012 December 2000 | 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