WARWICK BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MRS JULIE ELAINE SANSOM

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1ST FLOOR 3 CHARLES COURT BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5LZ

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE SANSOM

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED SANSOM & COMPANY ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 2 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB

View Document

02/12/102 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/0915 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELAINE SANSOM / 30/10/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS SANSOM / 30/10/2009

View Document

15/11/0915 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

30/10/0730 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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