Advanced company searchLink opens in new window

WARRANTY ADMINISTRATION SERVICES LIMITED

Company number 01789994

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)
09 Jan 2017 CH01 Director's details changed for Steven George Robson on 31 December 2016
09 Jan 2017 CH01 Director's details changed for Alan Davison on 31 December 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2016 CC04 Statement of company's objects
11 Aug 2016 SH08 Change of share class name or designation
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,180
21 Jan 2016 CH01 Director's details changed for Mrs Jennifer Suzanne Brewer on 25 March 2015
29 Jul 2015 SH06 Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 50,180
29 Jul 2015 SH03 Purchase of own shares.
16 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,200
12 Feb 2014 AA Accounts for a small company made up to 30 June 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,200
23 Jan 2013 AA Accounts for a small company made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a small company made up to 30 June 2011
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a small company made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Joanne Louise Rimmer on 1 January 2010
12 Jan 2011 CH01 Director's details changed for Mrs Jennifer Suzanne Brewer on 1 January 2010
12 Jan 2011 CH01 Director's details changed for Alan Davison on 1 January 2010
12 Jan 2011 CH01 Director's details changed for Steven George Robson on 1 January 2010