Advanced company searchLink opens in new window

WARWICK HOLDINGS LIMITED

Company number 03034706

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)
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
  • GBP 104,313.3
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
  • GBP 104,313.3
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
  • GBP 104,313.3
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
  • GBP 104,313.30
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
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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