WARRANTY RENEWALS LTD

06075008
WARWICK HOUSE ROYDON ROAD HARLOW ESSEX CM19 5DY

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 5 Buy now
07 Jul 2020 officers Second Filing Of Director Termination With Name 5 Buy now
22 Apr 2020 officers Termination of appointment of director (William Paul Beaumont) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 4 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
11 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
08 Jan 2019 resolution Resolution 3 Buy now
08 Jan 2019 officers Appointment of director (Mr Michael Mcveigh) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Prakash Chandarana) 1 Buy now
13 Sep 2018 accounts Annual Accounts 4 Buy now
14 Aug 2018 officers Appointment of director (Mr William Paul Beaumont) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (John Harradine) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 6 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 6 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
03 Feb 2014 annual-return Annual Return 8 Buy now
12 Dec 2013 officers Appointment of director (Mr John Harradine) 2 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
14 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
11 Aug 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Prakash Chandarana) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
13 Aug 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 2 Buy now
06 Aug 2008 officers Appointment terminated secretary kinga mclaughlin 1 Buy now
30 Jan 2007 incorporation Incorporation Company 17 Buy now