- Company Overview for WARWICK FABRICS (UK) LIMITED (02241211)
- Filing history for WARWICK FABRICS (UK) LIMITED (02241211)
- People for WARWICK FABRICS (UK) LIMITED (02241211)
- Charges for WARWICK FABRICS (UK) LIMITED (02241211)
- More for WARWICK FABRICS (UK) LIMITED (02241211)
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) |
---|---|---|---|
19 Apr 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
08 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
20 Nov 2018 | PSC01 | Notification of Leighton Barnaby Warwick as a person with significant control on 19 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Cameron Thomas Warwick as a person with significant control on 19 November 2018 | |
20 Nov 2018 | PSC01 | Notification of John-Andrew Ovenstone as a person with significant control on 19 November 2018 | |
20 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
25 Jan 2018 | MR01 | Registration of charge 022412110007, created on 19 January 2018 | |
22 Jan 2018 | MR01 | Registration of charge 022412110006, created on 18 January 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
24 Aug 2017 | AUD | Auditor's resignation | |
28 Mar 2017 | MR01 | Registration of charge 022412110005, created on 28 March 2017 | |
07 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from Hackling House Bourton Industrial Park Bourton on the Water Gloucestershire GL54 2HQ to Unit 3 Davy Way Hardwicke Gloucester GL2 2BY on 20 February 2017 | |
16 Sep 2016 | AP01 | Appointment of Mr Leighton Barnaby Warwick as a director on 29 August 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Thomas Frederick Warwick as a director on 29 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
14 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Mr John-Andrew Ovenstone on 15 August 2012 | |
18 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 |