- Company Overview for WARLEIGH DESIGN LIMITED (06594263)
- Filing history for WARLEIGH DESIGN LIMITED (06594263)
- People for WARLEIGH DESIGN LIMITED (06594263)
- More for WARLEIGH DESIGN LIMITED (06594263)
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) |
---|---|---|---|
07 Nov 2013 | CH01 | Director's details changed for Jacques Loiseau on 21 October 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Jacques Loiseau on 15 May 2010 | |
11 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
17 Jun 2008 | 288a | Director appointed jacques loiseau | |
17 Jun 2008 | 288a | Secretary appointed peter joseph wools | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england | |
15 May 2008 | 288b | Appointment terminated director jacqueline scott | |
15 May 2008 | 288b | Appointment terminated secretary stephen scott | |
15 May 2008 | NEWINC | Incorporation |