WARR NICHOLS ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Micro company accounts made up to 2021-02-28 |
13/12/2113 December 2021 | Application to strike the company off the register |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/04/2025 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/04/1927 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/03/133 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARR NICHOLS / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GRACE NICHOLS / 08/03/2010 |
26/09/0926 September 2009 | 28/02/09 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | 29/02/08 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/0727 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: GARDEN COTTAGE, 14 SAVAGES CLOSE BISHOPS TATCHBROOK WARKS CV33 9RL |
28/02/0728 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | 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