- Company Overview for WARREN HOUSE CONSTRUCTION LTD (06984924)
- Filing history for WARREN HOUSE CONSTRUCTION LTD (06984924)
- People for WARREN HOUSE CONSTRUCTION LTD (06984924)
- More for WARREN HOUSE CONSTRUCTION LTD (06984924)
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
|
|
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
|
|
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
|
|
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 |