Advanced company searchLink opens in new window

WARMAWAY LIMITED

Company number 08063432

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)
18 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
27 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
16 Apr 2018 AD01 Registered office address changed from The Cottage 88 Commonside, Hanging Heaton Batley West Yorkshire WF17 6LA to 19 Riverside Way Dewsbury West Yorkshire WF13 3LG on 16 April 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 May 2017 CH01 Director's details changed for Adam Redgwick on 7 April 2017
21 Mar 2017 CH01 Director's details changed for Lynn Redgwick on 21 March 2017
21 Mar 2017 CH01 Director's details changed for John Redgwick on 21 March 2017
21 Mar 2017 CH01 Director's details changed for John Redgwick on 21 March 2017
21 Mar 2017 CH01 Director's details changed for Lynn Redgwick on 21 March 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
04 Feb 2016 MR01 Registration of charge 080634320001, created on 2 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
12 May 2015 CH01 Director's details changed for Scott Redgwick on 12 May 2015
12 May 2015 CH01 Director's details changed for Lynn Redgwick on 12 May 2015
12 May 2015 CH01 Director's details changed for John Redgwick on 12 May 2015
12 May 2015 CH01 Director's details changed for Adam Redgwick on 12 May 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400
23 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from 2 Nelson Court Flagship Square Shaw Cross Business Park Dewsbury West Yorkshire WF12 7TH United Kingdom on 23 August 2012
10 May 2012 NEWINC Incorporation