Advanced company searchLink opens in new window

WARWICK INTERNATIONAL LIMITED

Company number 02386927

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)
23 Feb 2015 AP03 Appointment of John Davies as a secretary on 31 December 2014
21 Feb 2015 AP01 Appointment of Anthony Michael Smits as a director on 31 December 2014
10 Feb 2015 AP02 Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2015 AD01 Registered office address changed from Warwick International Group Ltd Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 26 January 2015
26 Jan 2015 TM02 Termination of appointment of Mark William Strickland as a secretary on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Mark William Strickland as a director on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Steven Richard Pipe as a director on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of David Charles Greensmith as a director on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Stephen Williams as a director on 31 December 2014
16 Jan 2015 MR04 Satisfaction of charge 023869270005 in full
16 Jan 2015 MR04 Satisfaction of charge 3 in full
27 Jun 2014 MR04 Satisfaction of charge 4 in full
08 May 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
19 Feb 2014 AP03 Appointment of Mark William Strickland as a secretary
19 Feb 2014 AP01 Appointment of Mark William Strickland as a director
19 Feb 2014 TM02 Termination of appointment of Stephen Williams as a secretary
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2013 MR01 Registration of charge 023869270005
12 Jun 2013 TM01 Termination of appointment of Peter Bradley as a director
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Apr 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr David Charles Greensmith as a director
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders