- Company Overview for WARBLER LIMITED (06906803)
- Filing history for WARBLER LIMITED (06906803)
- People for WARBLER LIMITED (06906803)
- Charges for WARBLER LIMITED (06906803)
- More for WARBLER LIMITED (06906803)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
18 Apr 2024 | PSC01 | Notification of Duncan Mcintyre as a person with significant control on 18 April 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Stephen Thomas O'meara as a director on 19 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Stephen Thomas Omeara as a person with significant control on 19 March 2024 | |
25 Mar 2024 | AP01 | Appointment of Ms Nicola Jane Bundock as a director on 25 March 2024 | |
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 December 2023
|
|
14 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Simon Eric Hersh as a director on 7 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
11 Feb 2021 | CH01 | Director's details changed for Mr Simon Eric Hersh on 11 February 2021 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 25 the Ridings Frimley Camberley Surrey GU16 9RA England to 180 Piccadilly London W1J 9HF on 5 December 2018 | |
07 Sep 2018 | AA | Unaudited abridged accounts made up to 30 December 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
14 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
23 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |