Advanced company searchLink opens in new window

114 WARWICK WAY R.A. LIMITED

Company number 05526877

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)
23 May 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5
23 Aug 2013 TM01 Termination of appointment of Walter Hogbin as a director
27 May 2013 AA Accounts for a dormant company made up to 31 August 2012
27 May 2013 AD01 Registered office address changed from 6 Danemere Street London SW15 1LT on 27 May 2013
10 Feb 2013 TM02 Termination of appointment of Frances Chambers as a secretary
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Walter Hogbin on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Lucinda Rosanne George on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Frances Clare Chambers on 29 August 2012
14 Feb 2012 AD01 Registered office address changed from 59 Oakley Gardens London SW3 5QQ on 14 February 2012
14 Feb 2012 AP01 Appointment of Lena Sucinilawati Smart as a director
14 Feb 2012 AP03 Appointment of Frances Clare Chambers as a secretary
24 Oct 2011 AA Total exemption full accounts made up to 31 August 2011
12 Oct 2011 TM02 Termination of appointment of James Nightingirl as a secretary
31 Aug 2011 TM01 Termination of appointment of Mary Tiwari as a director
23 Aug 2011 AR01 Annual return made up to 3 August 2011. List of shareholders has changed
12 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Jul 2011 AP03 Appointment of James Darrell Nightingirl as a secretary
12 Jul 2011 AD01 Registered office address changed from 114a Warwick Way Pimlico London SW1V 1SD on 12 July 2011
27 Apr 2011 TM02 Termination of appointment of James Nightingirl as a secretary
15 Oct 2010 TM01 Termination of appointment of James Nightingirl as a director
05 Oct 2010 CH01 Director's details changed for Mary Lorraine Gallagher on 31 August 2010
25 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
26 Nov 2009 AR01 Annual return made up to 3 August 2009