Advanced company searchLink opens in new window

WARRANTY DIRECT LIMITED

Company number 03233012

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)
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
24 Feb 2015 TM02 Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015
24 Feb 2015 AP03 Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
19 Feb 2014 AP01 Appointment of David Bartle Gerrans as a director
19 Feb 2014 TM01 Termination of appointment of Duncan Mcclure Fisher as a director
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of David Mcclure Fisher as a director
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Oct 2009 CH01 Director's details changed for Duncan David Mcclure Fisher on 7 October 2009
12 Oct 2009 CH01 Director's details changed for Mr David Anthony Mcclure Fisher on 7 October 2009
30 Jul 2009 363a Return made up to 17/07/09; full list of members
23 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Sep 2008 363a Return made up to 17/07/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from archway house gosbrook road caversham reading berkshire RG4 8HU
14 Apr 2008 288b Appointment terminated secretary duncan mcclure fisher