Advanced company searchLink opens in new window

WARRIOR PROTECTS LIMITED

Company number 03126429

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 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
  • GBP 9,900
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
  • GBP 9,900
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
  • GBP 9,900
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