- Company Overview for WARNER LAND SURVEYS LIMITED (02945461)
- Filing history for WARNER LAND SURVEYS LIMITED (02945461)
- People for WARNER LAND SURVEYS LIMITED (02945461)
- Charges for WARNER LAND SURVEYS LIMITED (02945461)
- More for WARNER LAND SURVEYS LIMITED (02945461)
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) |
---|---|---|---|
24 Jul 2018 | TM01 | Termination of appointment of Peter James Field as a director on 13 July 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
14 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Dec 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Stephen Roger Smith as a director on 30 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Jonathan Stewart Pearce as a director on 20 October 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from , Beaumont House, 59 High Street, Theale, Berkshire, RG7 5AL to Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB on 27 February 2017 | |
08 Aug 2016 | CS01 |
05/07/16 Statement of Capital gbp 71000
|
|
24 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Stephen Roger Smith as a director on 27 January 2016 | |
22 Dec 2015 | TM02 | Termination of appointment of Martin John Green as a secretary on 9 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Martin John Green as a director on 9 December 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Simon Garrick Wilkinson on 26 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Peter James Field on 10 January 2013 | |
05 Jul 2012 | AR01 |
Annual return made up to 5 July 2012 with full list of shareholders
|