Advanced company searchLink opens in new window

LOVE WARRANTY LIMITED

Company number 07803545

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)
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CH01 Director's details changed for Mr Barry Purcell on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr James Richard Purcell on 10 August 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 PSC04 Change of details for Mr James Richard Purcell as a person with significant control on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr James Richard Purcell on 10 August 2023
10 Aug 2023 PSC04 Change of details for Ms Janet Elizabeth Purcell as a person with significant control on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr Barry Purcell as a person with significant control on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Ms Janet Elizabeth Purcell on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Benjamin Brown on 10 August 2023
10 Aug 2023 AD01 Registered office address changed from 28 Muirfield Drive Wakefield West Yorkshire WF2 8SH to St Oswald Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Ms Janet Elizabeth Purcell on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Benjamin Brown as a director on 10 August 2023
10 Aug 2023 CERTNM Company name changed humley associates LIMITED\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
11 Jan 2022 PSC01 Notification of James Richard Purcell as a person with significant control on 10 January 2022
11 Jan 2022 PSC04 Change of details for Ms Janet Elizabeth Purcell as a person with significant control on 10 January 2022
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 120
11 Jan 2022 AP01 Appointment of Mr James Richard Purcell as a director on 10 January 2022
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 2 March 2020 with updates