WARRANTY LOGISTICS MANAGEMENT LIMITED

63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.05032222
CategoryPrivate Limited Company
Incorporated02 Feb 2004
Age20 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

WARRANTY LOGISTICS MANAGEMENT LIMITED is an active private limited company with number 05032222. It was incorporated 20 years, 5 months, 3 days ago, on 02 February 2004. The company address is 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Accounts with accounts type group

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2023

Category: Address

Type: AD02

Old address: 3 Lower End Piddington Bicester OX25 1QD England

New address: Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2022

Category: Address

Type: AD03

New address: 3 Lower End Piddington Bicester OX25 1QD

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2022

Category: Address

Type: AD02

New address: 3 Lower End Piddington Bicester OX25 1QD

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 107 Leadenhall Street London EC3A 4AF England

New address: 63/66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 3 Lloyd's Avenue London EC3N 3DS

New address: 107 Leadenhall Street London EC3A 4AF

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Brock

Termination date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-03

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2014

Action Date: 03 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-04

New date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: St Clare House 30-33 Minories London EC3N 1PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2014

Action Date: 04 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-05

New date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Howard

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Mr Robert James Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Nicholas Scott Howard

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Dr David Andrew Brock

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-10

Officer name: Nicholas Scott Howard

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Clark

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jun 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Scott Howard

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr David Andrew Brock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Oct 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david brock / 02/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john loscombe

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david bernard

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; change of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF & BA WHEELER LTD

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:11537406
Status:ACTIVE
Category:Private Limited Company

INNOCENCE ABROAD LIMITED

2 THE STREET,BURY ST. EDMUNDS,IP29 5RU

Number:08998390
Status:ACTIVE
Category:Private Limited Company

J.W.S. CONSULTING LTD

THIRD FLOOR EAST,LONDON,EC4V 6AP

Number:05341839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAK INN PROPERTIES LIMITED

RED HOUSE EDGERLEY,OSWESTRY,SY10 8EL

Number:09098762
Status:ACTIVE
Category:Private Limited Company

PAGANMARK LIMITED

GRANGE HOUSE,MIDHURST,GU29 9LS

Number:01987664
Status:ACTIVE
Category:Private Limited Company

RIGHT ON INDUSTRIES LTD

KIRRIN COTTAGE BACK LANE,WARMINSTER,BA12 0LS

Number:11363479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source