Advanced company searchLink opens in new window

WARRANTY & INDEMNITY LIMITED

Company number 07414299

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)
25 Feb 2015 TM02 Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
11 Nov 2014 TM02 Termination of appointment of Blg (Professional Services) Limited as a secretary on 18 September 2014
25 Sep 2014 AP03 Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
15 Oct 2013 CH01 Director's details changed for Mr Peter Donald Blackmore on 12 July 2013
17 Dec 2012 MISC Section 519
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 5,000
21 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a small company made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Peter Donald Blackmore on 1 February 2011
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
12 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
02 Mar 2011 AD01 Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011
16 Nov 2010 CERTNM Company name changed blackmore borley (no. 2) LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
16 Nov 2010 CONNOT Change of name notice
20 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)