- Company Overview for WARMAWAY LIMITED (08063432)
- Filing history for WARMAWAY LIMITED (08063432)
- People for WARMAWAY LIMITED (08063432)
- Charges for WARMAWAY LIMITED (08063432)
- Insolvency for WARMAWAY LIMITED (08063432)
- More for WARMAWAY LIMITED (08063432)
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
|
|
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
|
|
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
|
|
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 |