- Company Overview for WARNHILL INVESTMENTS LIMITED (07760656)
- Filing history for WARNHILL INVESTMENTS LIMITED (07760656)
- People for WARNHILL INVESTMENTS LIMITED (07760656)
- Charges for WARNHILL INVESTMENTS LIMITED (07760656)
- More for WARNHILL INVESTMENTS LIMITED (07760656)
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) |
---|---|---|---|
05 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Feb 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
04 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
22 Sep 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Sep 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Sep 2011 | AP01 | Appointment of Stephen James Warner as a director | |
22 Sep 2011 | AP01 | Appointment of Robert Stuart Hilditch as a director | |
22 Sep 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 22 September 2011 | |
02 Sep 2011 | NEWINC | Incorporation |