Advanced company searchLink opens in new window

WARMCARE INSULATION LTD

Company number 02709086

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)
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Oliver Robert Clements as a director on 11 July 2023
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum of association of the company prior to the implementation of section 28 of the companies act 2006 be and they are hereby deleted in their entirety / directors may after that date allot any shares or grant any such rights under this authority in pursuance of an offer or agreement 06/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 SH10 Particulars of variation of rights attached to shares
17 Mar 2023 SH08 Change of share class name or designation
15 Mar 2023 AD02 Register inspection address has been changed from Unit 3 the Cattlemarket Chew Road Winford Bristol BS40 8HB England to Unit 4 the Cattlemarket Chew Road Winford Bristol BS40 8HB
15 Mar 2023 CC04 Statement of company's objects
14 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from Unit 3 the Cattlemarket Chew Road Winford Bristol BS40 8HB England to Unit 4 the Cattlemarket Chew Road Winford Bristol BS40 8HB on 14 March 2023
13 Feb 2023 AD01 Registered office address changed from Unit 3 the Cattlemarkey Chew Road Winford Bristol BS40 8HB England to Unit 3 the Cattlemarket Chew Road Winford Bristol BS40 8HB on 13 February 2023
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 AA Micro company accounts made up to 31 March 2021
22 Feb 2022 PSC01 Notification of Vincent John Clements as a person with significant control on 6 April 2016
14 Feb 2022 AD02 Register inspection address has been changed from Unit 8 the Cattlemarket Chew Road Winford Bristol BS40 8HB England to Unit 3 the Cattlemarket Chew Road Winford Bristol BS40 8HB
12 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 12 February 2022
12 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
12 Feb 2022 AD01 Registered office address changed from Unit 3 the Cattlemarket Chew Road Winford Bristol BS40 8HB England to Unit 3 the Cattlemarkey Chew Road Winford Bristol BS40 8HB on 12 February 2022
14 Jan 2022 AP01 Appointment of Mr Lee Poursain as a director on 1 January 2022
23 Aug 2021 AP01 Appointment of Mr Luke William Read as a director on 13 August 2021
14 Jul 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates