WARRANTY LOGISTICS MANAGEMENT LIMITED

05032222
63/66 HATTON GARDEN LONDON ENGLAND EC1N 8LE

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 27 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2023 accounts Annual Accounts 25 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jul 2022 accounts Annual Accounts 26 Buy now
15 Jul 2022 address Move Registers To Sail Company With New Address 1 Buy now
15 Jul 2022 address Change Sail Address Company With New Address 1 Buy now
02 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2021 accounts Annual Accounts 27 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 28 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2019 officers Termination of appointment of director (David Andrew Brock) 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 14 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2017 accounts Annual Accounts 10 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 10 Buy now
19 Mar 2015 accounts Annual Accounts 10 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2014 accounts Annual Accounts 10 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2013 annual-return Annual Return 5 Buy now
10 Feb 2013 officers Termination of appointment of secretary (Nicholas Howard) 1 Buy now
10 Feb 2013 officers Appointment of secretary (Mr Robert James Clark) 1 Buy now
05 Jan 2013 accounts Annual Accounts 10 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 9 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Robert James Clark) 2 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 officers Change of particulars for director (Nicholas Scott Howard) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Dr David Andrew Brock) 2 Buy now
10 Dec 2010 officers Change of particulars for secretary (Nicholas Scott Howard) 1 Buy now
08 Oct 2010 incorporation Memorandum Articles 47 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
04 Aug 2010 officers Appointment of director (Mr Robert James Clark) 2 Buy now
15 Jun 2010 resolution Resolution 46 Buy now
03 Jun 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Nicholas Scott Howard) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Dr David Andrew Brock) 2 Buy now
19 Oct 2009 accounts Annual Accounts 8 Buy now
19 Oct 2009 capital S-div 1 Buy now
28 Apr 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
28 Apr 2009 officers Director's change of particulars / david brock / 02/02/2009 1 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR 1 Buy now
06 Aug 2008 officers Appointment terminated director john loscombe 1 Buy now
06 Aug 2008 officers Appointment terminated director david bernard 1 Buy now
18 Feb 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
20 Jul 2007 accounts Annual Accounts 6 Buy now
03 Mar 2007 annual-return Return made up to 02/02/07; change of members 8 Buy now
06 Oct 2006 officers New director appointed 1 Buy now
07 Aug 2006 accounts Annual Accounts 5 Buy now
27 Feb 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
15 Jul 2005 accounts Annual Accounts 4 Buy now
29 Apr 2005 annual-return Return made up to 02/02/05; full list of members 7 Buy now
01 Jul 2004 capital Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 May 2004 officers New director appointed 2 Buy now
02 Feb 2004 incorporation Incorporation Company 17 Buy now