WARR + WEBB LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Removal of liquidator by court order

View Document

05/10/215 October 2021 Statement of affairs

View Document

28/09/2128 September 2021 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

06/08/216 August 2021 Termination of appointment of Craig William Webb as a director on 2021-06-07

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR CRAIG WILLIAM WEBB

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY WARR / 10/08/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WEBB

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114454710001

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED ICKX DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information