- Company Overview for WARWICK SIGNS LIMITED (07401582)
- Filing history for WARWICK SIGNS LIMITED (07401582)
- People for WARWICK SIGNS LIMITED (07401582)
- Charges for WARWICK SIGNS LIMITED (07401582)
- More for WARWICK SIGNS LIMITED (07401582)
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 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 3 Cross St Warwick Warwickshire CV34 4JA on 6 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AD01 | Registered office address changed from 7 Smith Street Warwick CV34 4JA United Kingdom on 11 April 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Joseph Oliver Mcgarvey on 1 August 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2011 | CH01 | Director's details changed for Mr Joseph Oliver Mcgarvey on 5 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Tudor House 10 Coten End Warwick Warwickshire CV34 4NP England on 13 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
08 Oct 2010 | NEWINC | Incorporation |