- Company Overview for WARMINSTER PROPERTIES LIMITED (01333953)
- Filing history for WARMINSTER PROPERTIES LIMITED (01333953)
- People for WARMINSTER PROPERTIES LIMITED (01333953)
- Charges for WARMINSTER PROPERTIES LIMITED (01333953)
- More for WARMINSTER PROPERTIES LIMITED (01333953)
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) |
---|---|---|---|
27 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
20 Feb 2002 | 363s | Return made up to 24/02/02; full list of members | |
07 Dec 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
08 Mar 2001 | 363s | Return made up to 24/02/01; full list of members | |
08 Dec 2000 | AA | ||
20 Jul 2000 | 363s |
Return made up to 24/02/00; full list of members
|
|
18 Oct 1999 | 287 | Registered office changed on 18/10/99 from: laurel cottage horsham road holmbury st mary dorking surrey RH5 6PD | |
08 Sep 1999 | AA | Full accounts made up to 31 March 1999 | |
30 Mar 1999 | 363s | Return made up to 24/02/99; no change of members | |
12 Feb 1999 | 395 | Particulars of mortgage/charge | |
06 Feb 1999 | AA | Full accounts made up to 31 March 1998 | |
05 Jan 1999 | 395 | Particulars of mortgage/charge | |
27 Nov 1998 | 395 | Particulars of mortgage/charge | |
27 Nov 1998 | 395 | Particulars of mortgage/charge | |
29 Jul 1998 | 363s | Return made up to 24/02/98; full list of members | |
02 Feb 1998 | AA | Full accounts made up to 31 March 1997 | |
20 Mar 1997 | AA | Full accounts made up to 31 March 1996 | |
20 Mar 1997 | 363s |
Return made up to 24/02/97; no change of members
|
|
20 Mar 1996 | 363s | Return made up to 24/02/96; no change of members | |
29 Feb 1996 | CERTNM | Company name changed warminster trout farms LIMITED\certificate issued on 01/03/96 | |
23 Jan 1996 | AA | Full accounts made up to 31 March 1995 | |
27 Jun 1995 | AA | Full accounts made up to 31 March 1994 | |
03 May 1995 | 395 | Particulars of mortgage/charge | |
02 May 1995 | 287 | Registered office changed on 02/05/95 from: the kings head pitland street holmbury st mary surrey, RH5 6NP | |
02 May 1995 | 363s | Return made up to 24/02/95; full list of members |