Advanced company searchLink opens in new window

WARNER HOWARD GROUP LIMITED

Company number 04057631

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)
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 138,600.13
26 Aug 2015 AD01 Registered office address changed from Block B Western Industrial Estate, Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 26 August 2015
13 Jan 2015 TM01 Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 MR04 Satisfaction of charge 4 in full
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 138,600.13
02 Apr 2014 AP03 Appointment of Mr David Finlayson as a secretary
02 Apr 2014 TM02 Termination of appointment of Simon Woods as a secretary
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 138,600.13
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Dec 2012 TM02 Termination of appointment of John Skidmore as a secretary
12 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
12 Dec 2012 AP03 Appointment of Mr Simon Alasdair Woods as a secretary
12 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
28 Sep 2012 AP01 Appointment of Mr Gareth Rhys Williams as a director
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 22 August 2012
22 Aug 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 22 August 2012
16 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from Western Industrial Estate Caerphilly CF83 1XH on 6 September 2011
27 Jun 2011 AR01 Annual return made up to 24 August 2010 with full list of shareholders
05 Apr 2011 AR01 Annual return made up to 23 August 2010 with full list of shareholders