WARWICK EFFECT POLYMERS LIMITED

04182449
BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2019 accounts Annual Accounts 17 Buy now
23 Nov 2018 officers Appointment of director (Mr Richard Henry John Milbank) 2 Buy now
21 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
21 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Nov 2018 officers Termination of appointment of director (William John Edward Burt) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (James Mills) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (Julian Matthew Smith) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (Campbell Bunce) 1 Buy now
24 Sep 2018 officers Appointment of director (Mrs Michelle Dawn Neaves) 2 Buy now
24 Sep 2018 officers Appointment of secretary (Mrs Michelle Dawn Neaves) 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 officers Termination of appointment of secretary (Sally Waterman) 1 Buy now
24 Jul 2017 accounts Annual Accounts 18 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Mar 2017 officers Appointment of director (Mr James Mills) 2 Buy now
28 Mar 2017 officers Appointment of director (Dr Campbell Bunce) 2 Buy now
28 Mar 2017 officers Termination of appointment of director (Sally Waterman) 1 Buy now
07 Jan 2017 accounts Annual Accounts 30 Buy now
30 Mar 2016 annual-return Annual Return 11 Buy now
29 Mar 2016 officers Change of particulars for director (Dr Sally Waterman) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Dr William John Edward Burt) 2 Buy now
06 Jan 2016 accounts Annual Accounts 26 Buy now
27 Apr 2015 annual-return Annual Return 10 Buy now
10 Apr 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Mar 2015 officers Change of particulars for secretary (Dr Sally Waterman) 1 Buy now
27 Mar 2015 officers Change of particulars for director (Dr Sally Waterman) 2 Buy now
27 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
11 Jul 2014 accounts Annual Accounts 25 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 officers Change of particulars for director (Dr William John Edward Burt) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Julian Matthew Smith) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (David Haddleton) 1 Buy now
03 Apr 2014 annual-return Annual Return 11 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Oct 2013 officers Appointment of director (Mr Julian Matthew Smith) 2 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
12 Apr 2013 annual-return Annual Return 10 Buy now
08 Feb 2013 miscellaneous Miscellaneous 1 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
04 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Apr 2012 annual-return Annual Return 14 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 officers Appointment of director (Dr Sally Waterman) 2 Buy now
23 Jan 2012 officers Appointment of director (Dr William John Edward Burt) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Michael Penington) 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Richard Palmer) 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Jill Ogden) 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited Company No: 06813379) 1 Buy now
23 Jan 2012 officers Appointment of secretary (Dr Sally Waterman) 2 Buy now
23 Jan 2012 officers Termination of appointment of secretary (David Haddleton) 1 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 resolution Resolution 33 Buy now
28 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
19 Dec 2011 officers Termination of appointment of director (Thomas Shepherd) 1 Buy now
08 Jul 2011 accounts Annual Accounts 8 Buy now
10 May 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
30 Mar 2011 annual-return Annual Return 12 Buy now
03 Mar 2011 officers Appointment of director (Dr Thomas Shepherd) 2 Buy now
09 Feb 2011 capital Return of Allotment of shares 6 Buy now
30 Sep 2010 officers Termination of appointment of director (Philip Stern) 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Ian Page) 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Thomas Neenan) 1 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
13 Jul 2010 annual-return Annual Return 19 Buy now
13 Jul 2010 officers Change of particulars for director (Professor Ian Page) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Professor David Haddleton) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Dr Thomas Neenan) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Richard Michael John Palmer) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Dr Philip Stern) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Michael Geoffrey Penington) 2 Buy now
19 Apr 2010 officers Change of particulars for secretary (Professor David Haddleton) 1 Buy now
19 Apr 2010 officers Change of particulars for director (Dr. Jill Elizabeth Ogden) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate director (Mercia Fund Management (Nominees) Limited Company No: 06813379) 1 Buy now
18 Aug 2009 accounts Annual Accounts 8 Buy now
29 Jun 2009 annual-return Return made up to 19/03/09; full list of members 16 Buy now
23 Jun 2009 capital Ad 10/03/09\gbp si 39820@1=39820\gbp ic 63710/103530\ 3 Buy now
23 Jun 2009 capital Ad 10/03/09\gbp si 27031@1=27031\gbp ic 36679/63710\ 3 Buy now
23 Jun 2009 capital Nc dec already adjusted 02/04/09 1 Buy now
23 Jun 2009 capital Nc inc already adjusted 06/03/09 1 Buy now
23 Jun 2009 resolution Resolution 34 Buy now
20 May 2009 resolution Resolution 32 Buy now
20 May 2009 capital Gbp nc 55000/107000\30/05/08 1 Buy now
20 May 2009 capital Gbp nc 50000/55000\07/09/07 1 Buy now
20 May 2009 resolution Resolution 29 Buy now
20 May 2009 capital Gbp nc 89360/30000\02/06/05 1 Buy now
07 May 2009 officers Director appointed mercia fund management (nominees) LIMITED company no: 06813379 1 Buy now
07 May 2009 officers Appointment terminated director mark payton 1 Buy now
22 Apr 2009 capital Gbp nc 89360/59360\02/06/05 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
09 Jun 2008 accounts Annual Accounts 8 Buy now
17 Apr 2008 annual-return Return made up to 19/03/08; full list of members 13 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 capital Ad 07/09/07--------- £ si 19129@1=19129 £ ic 17550/36679 4 Buy now