Advanced company searchLink opens in new window

WARBOYS SERVICES LIMITED

Company number 01357287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 Oct 2014 AP01 Appointment of Jayne Elizabeth Perrin as a director on 13 May 2012
01 Oct 2014 TM01 Termination of appointment of Alan Moreland as a director on 31 December 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 108,237
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Mr Franco Guido Ciaurro as a director
25 May 2011 AP01 Appointment of Jason Mark Smith as a director
19 Apr 2011 CC04 Statement of company's objects
19 Apr 2011 SH08 Change of share class name or designation
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 108,237
19 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Alan Moreland on 21 March 2010
27 Apr 2010 CH01 Director's details changed for David Wilson on 17 February 2010
27 Apr 2010 CH01 Director's details changed for Roger Alan Wilson on 31 March 2010
27 Apr 2010 CH01 Director's details changed for Gary Whiley on 31 March 2010