Warwick Contractors (South West) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 20, 1995)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WARWICK CONTRACTORS (DEVON) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02264414 |
Record last updated | Sunday, April 26, 2015 11:47:20 AM UTC |
Official Address | Balliol House Southernay Gardens Exeter Ex11np St David's There are 87 companies registered at this street |
Locality | St David's |
Region | Devon, England |
Postal Code | EX11NP |
Sector | civil, construction, contractor, engineer, limit |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 6, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jun 6, 2009 | Liquidator's progress report |  |
Registry | Jun 6, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 27, 2009 | Liquidator's progress report |  |
Registry | Jan 19, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 19, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 2264... |  |
Registry | Aug 27, 2008 | Liquidator's progress report |  |
Registry | Mar 26, 2008 | Liquidator's progress report 2264... |  |
Registry | Sep 13, 2007 | Liquidator's progress report |  |
Registry | Aug 25, 2006 | Statement of company's affairs |  |
Registry | Aug 25, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 25, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 1, 2006 | Change in situation or address of registered office |  |
Registry | Jul 4, 2006 | Annual return |  |
Registry | Apr 4, 2006 | Change of accounting reference date |  |
Registry | Jun 17, 2005 | Annual return |  |
Financials | Jan 27, 2005 | Annual accounts |  |
Registry | Jun 15, 2004 | Annual return |  |
Financials | Feb 7, 2004 | Annual accounts |  |
Registry | Jul 25, 2003 | Annual return |  |
Financials | Mar 18, 2003 | Annual accounts |  |
Registry | Jan 21, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 1, 2002 | Annual return |  |
Registry | Mar 25, 2002 | Particulars of a mortgage or charge |  |
Financials | Jan 24, 2002 | Annual accounts |  |
Registry | Jan 10, 2002 | Change of accounting reference date |  |
Financials | Jul 30, 2001 | Annual accounts |  |
Registry | Jun 14, 2001 | Annual return |  |
Registry | Apr 4, 2001 | Change of accounting reference date |  |
Financials | Jan 15, 2001 | Annual accounts |  |
Financials | Aug 3, 2000 | Annual accounts 2264... |  |
Registry | Jul 11, 2000 | Annual return |  |
Financials | Mar 21, 2000 | Annual accounts |  |
Registry | Oct 26, 1999 | Annual return |  |
Financials | Jul 8, 1998 | Annual accounts |  |
Registry | Jun 4, 1998 | Annual return |  |
Registry | Jul 31, 1997 | Annual return 2264... |  |
Financials | Jun 18, 1997 | Annual accounts |  |
Registry | Jun 13, 1997 | Notice of increase in nominal capital |  |
Registry | Jun 13, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 13, 1997 | Sixty Nine shares |  |
Registry | Jun 13, 1997 | £ nc 25000/6000000 |  |
Registry | Nov 15, 1996 | Auditor's letter of resignation |  |
Registry | Nov 1, 1996 | Company name change |  |
Registry | Oct 31, 1996 | Change of name certificate |  |
Registry | Oct 16, 1996 | Alter mem and arts |  |
Registry | Oct 16, 1996 | Change in situation or address of registered office |  |
Registry | Jul 8, 1996 | Annual return |  |
Financials | Jun 20, 1996 | Annual accounts |  |
Registry | Oct 4, 1995 | Annual return |  |
Financials | Mar 20, 1995 | Annual accounts |  |
Registry | Jan 3, 1995 | Annual return |  |
Financials | Jul 7, 1994 | Annual accounts |  |
Registry | Apr 19, 1994 | Annual return |  |
Registry | Oct 15, 1993 | Director resigned, new director appointed |  |
Financials | Sep 20, 1993 | Annual accounts |  |
Registry | Aug 16, 1993 | Appointment of a man as Director and Engineering Director |  |
Registry | Mar 1, 1993 | Director resigned, new director appointed |  |
Registry | Feb 16, 1993 | Resignation of 2 people: a woman and a man |  |
Registry | Jul 28, 1992 | Director's particulars changed |  |
Registry | Jul 28, 1992 | Annual return |  |
Financials | Jun 25, 1992 | Annual accounts |  |
Financials | Aug 23, 1991 | Annual accounts 2264... |  |
Registry | Jul 24, 1991 | Annual return |  |
Registry | Jun 7, 1991 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Sep 28, 1990 | Director resigned, new director appointed |  |
Registry | Jun 21, 1990 | Annual return |  |
Financials | Jun 21, 1990 | Annual accounts |  |
Registry | Jan 31, 1990 | Annual return |  |
Registry | Aug 29, 1989 | Particulars of a mortgage or charge |  |
Registry | May 15, 1989 | Director resigned, new director appointed |  |
Registry | Feb 1, 1989 | Notice of accounting reference date |  |
Registry | Jun 23, 1988 | Director resigned, new director appointed |  |
Registry | Jun 23, 1988 | Change in situation or address of registered office |  |