Advanced company searchLink opens in new window

WARM TECH WINDOWS LTD

Company number 09986288

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)
27 Oct 2023 AA Micro company accounts made up to 28 February 2023
05 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
29 Nov 2020 AA Micro company accounts made up to 29 February 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Jul 2019 TM01 Termination of appointment of Nicola Jane Stevens as a director on 1 March 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 11 Malfield Court 208 Leach Green Lane Rednal Birmingham B45 8DX England to 28 Treville Close Redditch B98 0NN on 30 April 2019
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Oct 2018 TM02 Termination of appointment of Nicola Jane Stevens as a secretary on 21 October 2018
06 Feb 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Malfield Court 208 Leach Green Lane Rednal Birmingham B45 8DX on 6 February 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
03 Dec 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
04 Apr 2016 CH03 Secretary's details changed for Nicola Jane Stevens on 22 March 2016
03 Mar 2016 CH01 Director's details changed for Nicola Jane Stevens on 25 February 2016
03 Mar 2016 CH01 Director's details changed for Roy Steven Atkinson on 25 February 2016
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 2