Advanced company searchLink opens in new window

MD WARRANTY INSPECTION SERVICES LIMITED

Company number 05288783

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)
06 Jan 2020 AP01 Appointment of Mr Liam Gareth Devaney as a director on 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Robert John Charles Burridge as a director on 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
14 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 CERTNM Company name changed labc new home warranty surveyors LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
08 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Robert John Charles Burridge on 30 October 2012
06 Nov 2012 AD01 Registered office address changed from Haymarket Court Hinson Street Birkenhead Wirral CH41 5BX on 6 November 2012
17 Jul 2012 AA Accounts for a small company made up to 31 December 2011
13 Jan 2012 AP03 Appointment of Ms Jacqueline Ann Goodman as a secretary
13 Jan 2012 TM02 Termination of appointment of Gary Devaney as a secretary
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010