- Company Overview for WARNER HOWARD GROUP LIMITED (04057631)
- Filing history for WARNER HOWARD GROUP LIMITED (04057631)
- People for WARNER HOWARD GROUP LIMITED (04057631)
- Charges for WARNER HOWARD GROUP LIMITED (04057631)
- More for WARNER HOWARD GROUP LIMITED (04057631)
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 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
28 Jul 2023 | AP01 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 24 July 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
04 Jul 2017 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 29 June 2017 | |
22 May 2017 | AD01 | Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly CF83 1XH on 22 May 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |