- Company Overview for WARRIOR PROTECTS LIMITED (03126429)
- Filing history for WARRIOR PROTECTS LIMITED (03126429)
- People for WARRIOR PROTECTS LIMITED (03126429)
- Charges for WARRIOR PROTECTS LIMITED (03126429)
- More for WARRIOR PROTECTS LIMITED (03126429)
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 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for Ahangama Vithenage Ravindra De Silva Jayatilleke on 15 November 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Lalith Prabash Hapangama on 15 November 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Mr Mark Alan Brooker on 15 November 2012 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Apr 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 April 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 12 April 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Mark Alan Brooker as a director on 2 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Anthony David Everett as a director on 18 July 2011 | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Mar 2011 | AP01 | Appointment of Anthony David Everett as a director | |
10 Mar 2011 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
09 Mar 2011 | AP01 | Appointment of Ahangama Vithenage Ravindra De Silva Jayatilleke as a director | |
09 Mar 2011 | AP01 | Appointment of Lalith Prabash Hapangama as a director |