- Company Overview for WARNER HOMES LIMITED (12578521)
- Filing history for WARNER HOMES LIMITED (12578521)
- People for WARNER HOMES LIMITED (12578521)
- More for WARNER HOMES LIMITED (12578521)
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 Jun 2024 | AD01 | Registered office address changed from 1 Harney Court Rugeley WS15 2NW England to 89 Columbia Crescent Wolverhampton WV10 6GB on 10 June 2024 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
30 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
12 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
12 Jan 2021 | CH01 | Director's details changed for Mr Steven Warner on 1 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 26 Richardson Way Rugeley WS15 2TD United Kingdom to 1 Harney Court Rugeley WS15 2NW on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Steven Warner as a person with significant control on 1 January 2021 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|