Advanced company searchLink opens in new window

WARWICK HOUSE FREEHOLD LIMITED

Company number 03137482

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)
04 Apr 2016 TM01 Termination of appointment of Jacqueline Sara Lesurf as a director on 9 December 2015
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,000
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AP03 Appointment of Daphne Wile as a secretary
11 Jan 2011 TM01 Termination of appointment of Jennifer Woods as a director
11 Jan 2011 TM02 Termination of appointment of Jennifer Woods as a secretary
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Jacqueline Sara Lesurf on 13 December 2009
18 Dec 2009 CH01 Director's details changed for Ms Jennifer Phyliss Woods on 13 December 2009
18 Dec 2009 CH01 Director's details changed for Daphne Wile on 13 December 2009
18 Dec 2009 CH01 Director's details changed for Karen Lesley Pagan on 13 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 287 Registered office changed on 14/09/2009 from 30 gordon road lowestoft suffolk NR32 1NP
14 Sep 2009 288c Director and secretary's change of particulars / jennifer woods / 14/09/2009
17 Dec 2008 363a Return made up to 13/12/08; full list of members