Advanced company searchLink opens in new window

WARREN BREACH LEISURE LIMITED

Company number 03112478

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
25 Jun 2018 PSC01 Notification of Warren Anthony Breach as a person with significant control on 3 November 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 PSC04 Change of details for a person with significant control
06 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 851,253
23 Oct 2015 CH04 Secretary's details changed for Pennsec Limited on 17 August 2015
14 Sep 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015