Advanced company searchLink opens in new window

WARMECH LTD

Company number 10703796

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)
19 Oct 2024 AM10 Administrator's progress report
20 Apr 2024 AM10 Administrator's progress report
01 Mar 2024 AM19 Notice of extension of period of Administration
26 Oct 2023 AM10 Administrator's progress report
05 Jun 2023 AM06 Notice of deemed approval of proposals
20 May 2023 AM02 Statement of affairs with form AM02SOA
20 May 2023 AM03 Statement of administrator's proposal
29 Mar 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 29 March 2023
29 Mar 2023 AM01 Appointment of an administrator
07 Sep 2022 PSC04 Change of details for Mr John Lawrence Warwick as a person with significant control on 6 September 2022
07 Sep 2022 CH01 Director's details changed for Mr John Lawrence Warwick on 6 September 2022
21 Jul 2022 MR01 Registration of charge 107037960002, created on 20 July 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Mar 2020 MR01 Registration of charge 107037960001, created on 26 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
28 Mar 2019 PSC07 Cessation of John Lawrence Warwick as a person with significant control on 29 March 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
29 Mar 2018 PSC01 Notification of John Lawrence Warwick as a person with significant control on 3 April 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
03 Nov 2017 AD01 Registered office address changed from Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester WR2 6LS United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 3 November 2017