Advanced company searchLink opens in new window

WARRINGTON APT LABORATORIES LIMITED

Company number 00648022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 14 March 2018
14 Mar 2018 AP03 Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018
08 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 PSC07 Cessation of Donald Gogel as a person with significant control on 29 June 2017
30 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
29 Jun 2017 PSC01 Notification of Donald Gogel as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016
06 Mar 2017 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017
06 Mar 2017 AP01 Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 7,100
04 Apr 2016 TM01 Termination of appointment of Ian Derek Power as a director on 16 March 2016
04 Apr 2016 AP01 Appointment of Rajesh Bhogaita as a director on 16 March 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2015 AP01 Appointment of Alison Leonie Stevenson as a director on 29 September 2015
06 Oct 2015 TM01 Termination of appointment of Anne Thorburn as a director on 29 September 2015
10 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,100
25 May 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015
10 Mar 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 February 2015
24 Feb 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 February 2015
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,100