Advanced company searchLink opens in new window

WARREN ROAD LTD

Company number 06964560

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)
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
29 Jul 2013 CH01 Director's details changed for Mrs Laura Leonie Florence Andrews on 31 May 2013
29 Jul 2013 CH03 Secretary's details changed for Mrs Laura Leonie Florence Andrews on 31 May 2013
29 Jul 2013 AD01 Registered office address changed from C/O Mrs Laura Andrews 4 Harewood Road London SW19 2HD England on 29 July 2013
17 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from 1 Merton Park Parade Kingston Road Wimbledon London SW19 3NT on 22 November 2011
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Sajid Hussien Mughal on 16 July 2010
27 Sep 2010 CH01 Director's details changed for Mrs Laura Leonie Florence Andrews on 16 July 2010
27 Sep 2010 CH03 Secretary's details changed for Laura Leonie Florence Andrews on 16 July 2010
20 Sep 2009 288c Director's change of particulars / sajid mughal / 10/09/2009
16 Sep 2009 288c Director's change of particulars / sajid mughal / 16/09/2009
19 Aug 2009 288a Director appointed sajid hussien mughal
29 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
29 Jul 2009 288a Director and secretary appointed laura leonie florence andrews
17 Jul 2009 288b Appointment terminated director yomtov jacobs
16 Jul 2009 NEWINC Incorporation