- Company Overview for WARWICK HOLDINGS LIMITED (03034706)
- Filing history for WARWICK HOLDINGS LIMITED (03034706)
- People for WARWICK HOLDINGS LIMITED (03034706)
- Charges for WARWICK HOLDINGS LIMITED (03034706)
- More for WARWICK HOLDINGS LIMITED (03034706)
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) |
---|---|---|---|
22 Nov 2016 | TM01 | Termination of appointment of David Frank Guest as a director on 4 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Andrew John Guest as a director on 4 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Kenneth Robert Forbes as a director on 4 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 776 Chester Road Stretford Manchester M32 0QH on 22 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Simon Leigh Miles as a secretary on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Nigel John Mcminn as a director on 4 November 2016 | |
21 Nov 2016 | AP03 | Appointment of Glenda Macgeekie as a secretary on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Robin Anthony Gregson as a director on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Andrew Campbell Bruce as a director on 4 November 2016 | |
26 Jul 2016 | MR04 | Satisfaction of charge 14 in full | |
04 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
19 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
12 Aug 2014 | MR01 | Registration of charge 030347060015, created on 8 August 2014 | |
24 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
02 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Feb 2013 | SH02 |
Statement of capital on 31 August 2012
|
|
31 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 12 September 2012 | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | TM01 | Termination of appointment of Marie Guest-Fletcher as a director | |
07 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 |