WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED

01841316
3RD FLOOR DAVIDSON BUILDING 5 SOUTHAMPTON STREET LONDON WC2E 7HA

Documents

Documents
Date Category Description Pages
07 Jul 2024 accounts Annual Accounts 9 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 9 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 officers Termination of appointment of secretary (Neil Conway Maclennan) 1 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
07 Sep 2022 officers Appointment of director (Mr Jason Grant Dodds) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (William Thomas Edward Winter) 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 officers Change of particulars for director (Mr William Thomas Edward Winter) 2 Buy now
27 Jun 2022 officers Change of particulars for director (Mr Jonathan Keith Lessimore) 2 Buy now
06 Dec 2021 officers Termination of appointment of director (Robert Graeme Veitch) 1 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 officers Change of particulars for director (Mr Jonathan Keith Lessimore) 2 Buy now
07 Oct 2021 accounts Annual Accounts 9 Buy now
05 Oct 2021 officers Appointment of director (Mr Jonathan Keith Lessimore) 2 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 9 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Appointment of director (Mr Robert Graeme Veitch) 2 Buy now
01 May 2019 officers Termination of appointment of director (Rajesh Bhogaita) 1 Buy now
05 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2018 accounts Annual Accounts 4 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 officers Appointment of secretary (Mr Neil Conway Maclennan) 2 Buy now
12 Mar 2018 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
03 Oct 2017 accounts Annual Accounts 4 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Alison Leonie Stevenson) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr William Thomas Edward Winter) 2 Buy now
05 Oct 2016 accounts Annual Accounts 3 Buy now
12 Jul 2016 annual-return Annual Return 7 Buy now
04 Apr 2016 officers Appointment of director (Rajesh Bhogaita) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Ian Derek Power) 1 Buy now
09 Oct 2015 accounts Annual Accounts 3 Buy now
09 Oct 2015 officers Appointment of director (Alison Leonie Stevenson) 2 Buy now
06 Oct 2015 officers Termination of appointment of director (Anne Thorburn) 1 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
25 May 2015 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 officers Termination of appointment of secretary (Ian Power) 1 Buy now
01 Oct 2013 accounts Annual Accounts 3 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 officers Change of particulars for director (Anne Thorburn) 2 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 3 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
19 Apr 2011 officers Appointment of director (Anne Devine Thorburn) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Grant Rumbles) 1 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
12 Jul 2010 officers Appointment of secretary (Ian Derek Power) 1 Buy now
12 Jul 2010 officers Appointment of director (Mr Ian Derek Power) 2 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Termination of appointment of director (Aileen Burnett) 1 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Aileen Burnett) 1 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
16 Oct 2009 accounts Annual Accounts 6 Buy now
11 Jul 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
21 Dec 2008 officers Secretary appointed aileen ethra murray burnett 2 Buy now
27 Nov 2008 officers Director appointed grant rumbles 2 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF 1 Buy now
05 Nov 2008 officers Appointment terminated secretary john grime 1 Buy now
05 Nov 2008 officers Appointment terminated director gerald higgins 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
04 Jul 2008 accounts Annual Accounts 6 Buy now
24 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
05 Oct 2007 accounts Annual Accounts 7 Buy now
10 Jul 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
26 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
16 Nov 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
06 Apr 2006 auditors Auditors Resignation Company 1 Buy now
06 Apr 2006 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: holmesfield road warrington cheshire WA1 2DS 1 Buy now
06 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 officers New director appointed 3 Buy now
06 Apr 2006 officers New director appointed 3 Buy now
06 Dec 2005 accounts Annual Accounts 5 Buy now
21 Oct 2005 officers Director's particulars changed 1 Buy now
27 Apr 2005 accounts Annual Accounts 5 Buy now
22 Apr 2005 annual-return Return made up to 28/03/05; full list of members 3 Buy now
06 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 5 Buy now
28 Apr 2003 accounts Annual Accounts 5 Buy now
08 Apr 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
01 May 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
01 May 2002 accounts Annual Accounts 5 Buy now