WARREN MACHINE TOOLS (GUILDFORD) LIMITED
Company number 01286391
- Company Overview for WARREN MACHINE TOOLS (GUILDFORD) LIMITED (01286391)
- Filing history for WARREN MACHINE TOOLS (GUILDFORD) LIMITED (01286391)
- People for WARREN MACHINE TOOLS (GUILDFORD) LIMITED (01286391)
- Charges for WARREN MACHINE TOOLS (GUILDFORD) LIMITED (01286391)
- More for WARREN MACHINE TOOLS (GUILDFORD) LIMITED (01286391)
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) |
---|---|---|---|
16 Jul 2021 | AP01 | Appointment of Mr Charles Andrew Robertson as a director on 15 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Simon Marc Atkinson as a director on 15 July 2021 | |
16 Jul 2021 | PSC07 | Cessation of Patrick Bruen Daly Warren as a person with significant control on 15 July 2021 | |
16 Jul 2021 | PSC02 | Notification of Graphite Consultants Limited as a person with significant control on 15 July 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
10 Apr 2018 | PSC07 | Cessation of Kaye Philomena Warren as a person with significant control on 9 April 2018 | |
10 Apr 2018 | PSC01 | Notification of Patrick Bruen Daly Warren as a person with significant control on 9 April 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
13 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
13 Jul 2017 | MR04 | Satisfaction of charge 9 in full | |
25 May 2017 | MR04 | Satisfaction of charge 10 in full | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Oct 2016 | CH01 | Director's details changed for Mr Patrick Bruen Daly Warren on 3 October 2016 | |
03 Oct 2016 | CH03 | Secretary's details changed for Mrs Kaye Philomena Warren on 3 October 2016 |