WARLEIGH DESIGN LIMITED

06594263
1 WEATHERLY AVENUE BATH ENGLAND BA2 2PF

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2022 accounts Annual Accounts 3 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 3 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 4 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 accounts Annual Accounts 4 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Peter Joseph Wools) 1 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Annual Accounts 3 Buy now
07 Nov 2013 officers Change of particulars for director (Jacques Loiseau) 2 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 3 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Jacques Loiseau) 2 Buy now
11 Feb 2010 accounts Annual Accounts 2 Buy now
16 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
17 Jun 2008 officers Director appointed jacques loiseau 2 Buy now
17 Jun 2008 officers Secretary appointed peter joseph wools 2 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
15 May 2008 officers Appointment terminated director jacqueline scott 1 Buy now
15 May 2008 officers Appointment terminated secretary stephen scott 1 Buy now
15 May 2008 incorporation Incorporation Company 9 Buy now