Advanced company searchLink opens in new window

WARREN HOUSE CONSTRUCTION LTD

Company number 06984924

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)
29 Jun 2017 PSC04 Change of details for Mr Luke Harrison Warren as a person with significant control on 29 June 2017
29 Jun 2017 PSC04 Change of details for Ms Gail Edith Goss as a person with significant control on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Ms Gail Edith Goss on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Luke Harrison Warren on 29 June 2017
24 May 2017 AA Total exemption small company accounts made up to 30 August 2016
19 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 August 2015
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 August 2014
28 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
20 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
04 Jul 2011 AAMD Amended accounts made up to 31 August 2010
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mrs Gail Edith Goss on 4 August 2010
31 Aug 2010 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom on 31 August 2010
07 Aug 2009 NEWINC Incorporation