UK WARRANTY LIMITED

07728040
PACIFICA HOUSE RAINTON BUSINESS PARK HOUGHTON LE SPRING ENGLAND DH4 5RA

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 15 Buy now
23 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 16 Buy now
21 Jun 2022 officers Change of particulars for director (Mr Neil Martin) 2 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 16 Buy now
22 Mar 2022 officers Termination of appointment of director (Michael Robert Norden) 1 Buy now
20 Dec 2021 officers Change of particulars for secretary (Scott Pallister) 1 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Kevin Brown) 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 11 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 officers Termination of appointment of director (Keith William Wardell) 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Michael Robert Norden) 2 Buy now
03 Dec 2019 accounts Annual Accounts 10 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 capital Return of Allotment of shares 4 Buy now
08 Jan 2019 accounts Annual Accounts 10 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 resolution Resolution 28 Buy now
07 Jan 2017 accounts Annual Accounts 16 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 annual-return Annual Return 9 Buy now
21 Jun 2016 officers Appointment of director (Mr Paul Richard Feek) 2 Buy now
09 May 2016 annual-return Annual Return 8 Buy now
09 May 2016 officers Change of particulars for director (Mr Kevin Brown) 2 Buy now
09 May 2016 officers Change of particulars for director (Mr Keith William Wardell) 2 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
17 Jun 2015 officers Termination of appointment of director (Gary Peter O'brien) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Peter John Hubbard) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Jonathan Negri) 2 Buy now
15 Jun 2015 annual-return Annual Return 9 Buy now
09 Jun 2015 officers Termination of appointment of director (Nicola Sara Sumner) 6 Buy now
03 Jun 2015 mortgage Registration of a charge 23 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 9 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
08 Nov 2013 officers Appointment of director (Nicola Sara Sumner) 2 Buy now
07 Nov 2013 officers Termination of appointment of director (Michael Warren) 1 Buy now
03 Jun 2013 officers Appointment of director (Mr Keith William Wardell) 2 Buy now
03 Jun 2013 officers Appointment of director (Mr Gary Peter O'brien) 2 Buy now
31 May 2013 officers Termination of appointment of director (John Neill) 1 Buy now
02 Apr 2013 annual-return Annual Return 9 Buy now
05 Mar 2013 resolution Resolution 2 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
07 Aug 2012 annual-return Annual Return 9 Buy now
16 Jul 2012 officers Appointment of director (Mr Peter John Hubbard) 2 Buy now
16 Jul 2012 officers Termination of appointment of director (Howard Posner) 1 Buy now
10 Apr 2012 capital Return of Allotment of shares 3 Buy now
06 Mar 2012 officers Appointment of director (Mr Neil Martin) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr John Neill) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr Michael Ian Warren) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr Howard Michael Posner) 2 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Aug 2011 incorporation Incorporation Company 9 Buy now