- Company Overview for WARMSLEY SERVICES LIMITED (04937489)
- Filing history for WARMSLEY SERVICES LIMITED (04937489)
- People for WARMSLEY SERVICES LIMITED (04937489)
- Charges for WARMSLEY SERVICES LIMITED (04937489)
- Insolvency for WARMSLEY SERVICES LIMITED (04937489)
- More for WARMSLEY SERVICES LIMITED (04937489)
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) |
---|---|---|---|
06 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Patrick William Morley on 20 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Ian Michael Jones on 20 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Gary Cleaver on 20 October 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from 9a Leicester Road Blaby Leicester Leicestershire LE8 4GR on 22 October 2009 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
23 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2007 | 363s | Return made up to 20/10/07; no change of members | |
23 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Jan 2007 | 363s | Return made up to 20/10/06; full list of members | |
30 Nov 2006 | AA | Total exemption full accounts made up to 31 August 2006 | |
21 Dec 2005 | AA | Total exemption full accounts made up to 31 August 2005 | |
31 Oct 2005 | 363s |
Return made up to 20/10/05; full list of members
|
|
01 Dec 2004 | 395 | Particulars of mortgage/charge | |
09 Nov 2004 | AA | Total exemption full accounts made up to 31 August 2004 | |
29 Oct 2004 | 363s | Return made up to 20/10/04; full list of members | |
21 Oct 2004 | 88(2)R | Ad 23/08/04--------- £ si 15@1=15 £ ic 30/45 | |
20 Sep 2004 | 225 | Accounting reference date shortened from 31/10/04 to 31/08/04 | |
17 Dec 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Nov 2003 | 287 | Registered office changed on 11/11/03 from: 47-49 green lane northwood middlesex HA6 3AE |