- Company Overview for WARRANTY & INDEMNITY LIMITED (07414299)
- Filing history for WARRANTY & INDEMNITY LIMITED (07414299)
- People for WARRANTY & INDEMNITY LIMITED (07414299)
- More for WARRANTY & INDEMNITY LIMITED (07414299)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Nov 2010 | CONNOT | Change of name notice | |
20 Oct 2010 | NEWINC |
Incorporation
|