Advanced company searchLink opens in new window

WARMSURE LIMITED

Company number 05769525

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)
09 Dec 2011 AUD Auditor's resignation
07 Oct 2011 AD01 Registered office address changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3AF United Kingdom on 7 October 2011
04 Jul 2011 TM01 Termination of appointment of Richard Rodgers as a director
15 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
09 Jun 2011 AP01 Appointment of Mr Richard Francis Tapp as a director
09 Jun 2011 AP01 Appointment of Mr John Mcdonough as a director
09 Jun 2011 AP03 Appointment of Alison Margaret Shepley as a secretary
09 Jun 2011 AP01 Appointment of Paul Richard Varley as a director
09 Jun 2011 AP01 Appointment of Richard John Adam as a director
09 Jun 2011 AP01 Appointment of Richard John Howson as a director
18 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
06 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 31 May 2010
13 Dec 2010 TM01 Termination of appointment of John Bailey as a director
19 Nov 2010 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on 19 November 2010
17 Nov 2010 AP01 Appointment of Mr Richard Rodgers as a director
16 Nov 2010 TM01 Termination of appointment of Neil Spann as a director
16 Nov 2010 TM01 Termination of appointment of Michael Mcmahon as a director
14 Oct 2010 AP01 Appointment of Mr Neil Spann as a director
14 Oct 2010 AP01 Appointment of Mr Neil Spann as a director
13 Oct 2010 TM01 Termination of appointment of Giles Sharp as a director
12 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Giles Henry Sharp on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mr Michael Mcmahon on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Christopher Judd on 11 December 2009