- 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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
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
|
|
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
|
|
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 |