Advanced company searchLink opens in new window

WARNESWEST LTD

Company number 08965939

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
13 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2 December 2021
03 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 AD01 Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd to Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 16 November 2020
03 Nov 2020 TM02 Termination of appointment of Pamela Kathleen Manster as a secretary on 1 October 2020
11 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
07 May 2014 AP03 Appointment of Mrs Pamela Kathleen Manster as a secretary
07 May 2014 AP01 Appointment of Ms Christina Jane Scott as a director
07 May 2014 AP01 Appointment of Mr William Henry Lewarne West as a director