Advanced company searchLink opens in new window

WARREN DEVELOPMENTS (WIRRAL) LIMITED

Company number 05074501

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)
15 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 MR01 Registration of charge 050745010008, created on 30 October 2015
09 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
23 Feb 2015 MR01 Registration of charge 050745010007, created on 20 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 MR01 Registration of charge 050745010006, created on 17 November 2014
29 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 MR01 Registration of charge 050745010005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Nov 2013 MR01 Registration of charge 050745010003
28 Nov 2013 MR01 Registration of charge 050745010004
13 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park, Chester Cheshire CH4 9PX on 13 May 2013
13 May 2013 CH01 Director's details changed for Mr Jeremy Lloyd on 16 March 2013
13 May 2013 CH01 Director's details changed for Andrea Hughes on 16 March 2013
13 May 2013 CH01 Director's details changed for Mr Derek Frank Bowden on 16 March 2013
13 May 2013 CH01 Director's details changed for Mr James Sean Morris Datnow on 16 March 2013
13 May 2013 CH03 Secretary's details changed for Andrea Hughes on 16 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders