Advanced company searchLink opens in new window

WARWICK PLACE LIMITED

Company number 03763849

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)
13 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 May 2013 MR01 Registration of charge 037638490019
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 17
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 18
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
14 Jul 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
13 Jul 2011 CH03 Secretary's details changed for Alistair Duncan Smith on 4 May 2011
13 Jul 2011 CH01 Director's details changed for Alistair Duncan Smith on 4 May 2011
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Jan 2011 AD01 Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 17 January 2011
05 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
11 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Alistair Duncan Smith on 4 May 2010
11 May 2010 CH03 Secretary's details changed for Alistair Duncan Smith on 4 May 2010
21 Apr 2010 MG01 Duplicate mortgage certificatecharge no:15
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 16
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 15
09 Dec 2009 AA01 Previous accounting period shortened from 30 November 2009 to 30 September 2009