- Company Overview for WARMGUARD LIMITED (07704367)
- Filing history for WARMGUARD LIMITED (07704367)
- People for WARMGUARD LIMITED (07704367)
- More for WARMGUARD LIMITED (07704367)
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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
19 Jul 2017 | PSC07 | Cessation of Eric Stone as a person with significant control on 15 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM01 | Termination of appointment of Frederick Joseph Bowers as a director on 31 May 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
30 Aug 2011 | AP01 | Appointment of Mr Frederick Joseph Bowers as a director | |
24 Aug 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
23 Aug 2011 | AP01 | Appointment of Mr Eric Stone as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Carol Colinswood as a director | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Carol Colinswood & Co Dorchester House 15 Dorchester Place Thame Oxfordshire OX9 2DL England on 22 August 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr Christopher George Brooks as a director | |
22 Aug 2011 | AP01 | Appointment of Mr Peter Ginger as a director | |
22 Aug 2011 | AP01 | Appointment of Mr John Colinswood as a director | |
14 Jul 2011 | NEWINC |
Incorporation
|