Advanced company searchLink opens in new window

DAVID WARBURTON LIMITED

Company number 09400116

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)
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
12 Mar 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 May 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3
23 Mar 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 Sep 2016 AP01 Appointment of Miss Beverley Hulme as a director on 25 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
28 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
28 Jan 2016 AD02 Register inspection address has been changed to 28 Peveril Walk Peveril Walk Macclesfield Cheshire SK11 8SB
23 Jun 2015 AD01 Registered office address changed from Unit 2 the Green Green Street Macclesfield SK10 1JN United Kingdom to The Workshop Church Farm Marton Macclesfield Cheshire SK11 9HF on 23 June 2015
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted