- Company Overview for WARNER HOWARD (UK) LIMITED (00922776)
- Filing history for WARNER HOWARD (UK) LIMITED (00922776)
- People for WARNER HOWARD (UK) LIMITED (00922776)
- Charges for WARNER HOWARD (UK) LIMITED (00922776)
- More for WARNER HOWARD (UK) LIMITED (00922776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2015 | TM01 | Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
02 Apr 2014 | TM02 | Termination of appointment of Simon Woods as a secretary | |
02 Apr 2014 | AP03 | Appointment of Mr David Finlayson as a secretary | |
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Dec 2012 | TM02 | Termination of appointment of John Skidmore as a secretary | |
12 Dec 2012 | TM01 | Termination of appointment of John Skidmore as a director | |
12 Dec 2012 | AP03 | Appointment of Mr Simon Alasdair Woods as a secretary | |
12 Dec 2012 | AP01 | Appointment of Mr Simon Alasdair Woods as a director | |
28 Sep 2012 | AP01 | Appointment of Mr Gareth Rhys Williams as a director | |
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Mr John Fletcher Skidmore on 6 July 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Peter Cohen as a director | |
06 Jul 2012 | CH03 | Secretary's details changed for Mr John Fletcher Skidmore on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH on 6 July 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
07 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |