Advanced company searchLink opens in new window

WARCHEST LIMITED

Company number 07783664

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)
16 Feb 2017 CH01 Director's details changed for Mr Ross Arthur William Farrow on 15 February 2017
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
02 Jun 2016 MR04 Satisfaction of charge 077836640001 in full
05 Jan 2016 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
31 Jul 2015 MR01 Registration of charge 077836640001, created on 28 July 2015
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
25 Sep 2014 CH01 Director's details changed for Mr Paul Wedgwood on 1 April 2014
25 Sep 2014 CH01 Director's details changed for Richard Jolly on 1 April 2014
25 Jul 2014 AP03 Appointment of Mr Ross Arthur William Farrow as a secretary on 1 April 2014
25 Jul 2014 AP01 Appointment of Mr Ross Arthur William Farrow as a director on 1 April 2014
25 Mar 2014 AD01 Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB on 25 March 2014
27 Dec 2013 AA Accounts for a small company made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Ted Bechman as a director
27 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
16 Aug 2012 SH02 Sub-division of shares on 10 July 2012
07 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
16 Jan 2012 AP01 Appointment of Ted Bechman as a director
16 Jan 2012 AP01 Appointment of Richard Jolly as a director
22 Sep 2011 NEWINC Incorporation