Advanced company searchLink opens in new window

WARBLER LIMITED

Company number 06906803

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)
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 5,005
21 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,123
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
01 Mar 2010 TM01 Termination of appointment of William Garfield-Bennett as a director
24 Nov 2009 TM01 Termination of appointment of Keith Syson as a director
24 Nov 2009 TM01 Termination of appointment of Richard Baxter as a director
24 Nov 2009 AP03 Appointment of Dorcas Ann Gordon as a secretary
24 Nov 2009 AP01 Appointment of Stephen Thomas O'meara as a director
24 Nov 2009 AP01 Appointment of William James Garfield-Bennett as a director
24 Nov 2009 AP01 Appointment of Michael Robert Kennett as a director
24 Nov 2009 AP01 Appointment of Mr John Haskins as a director
24 Nov 2009 AD01 Registered office address changed from the Billings Guildford Surrey GU1 4YD on 24 November 2009
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 885
24 Nov 2009 SH08 Change of share class name or designation
24 Nov 2009 CC04 Statement of company's objects
24 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
22 Oct 2009 CERTNM Company name changed stevton (no.446) LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
22 Oct 2009 CONNOT Change of name notice
15 May 2009 NEWINC Incorporation