79 WARRINGTON CRESCENT LIMITED

Tey House Tey House, Royston, SG8 9JN, Herts, England
StatusACTIVE
Company No.01950464
CategoryPrivate Limited Company
Incorporated26 Sep 1985
Age38 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

79 WARRINGTON CRESCENT LIMITED is an active private limited company with number 01950464. It was incorporated 38 years, 7 months, 20 days ago, on 26 September 1985. The company address is Tey House Tey House, Royston, SG8 9JN, Herts, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Berrata

Change date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guiseppe Berrata

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Guiseppe Beretta

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Petrus Hermens

Termination date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England

New address: Tey House Market Hill Royston Herts SG8 9JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-01

Officer name: Warmans Asset Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warmans Property Management Limited

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Winter

Change date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Winter

Appointment date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH

Change date: 2017-09-07

Old address: Old Coach House 22a Rayne Road Braintree Essex CM7 2QH

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warmans Property Management Ltd

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamon Mccourt

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warmans Property Management Ltd

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amos Petrus Hermens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: 65B High Street Sawston Cambridge Cambridgeshire CB22 3BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Hermens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guiseppe Beretta

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Hermens

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Eamon Mccourt

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amos Petrus Hermens

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: 53 Islington Park Street Islington London N1 1QB

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / eamon mccourt / 05/08/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david kidd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: warmans 312 st pauls road london N1 2LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2005

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2004

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; no change of members; amend

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 06/09/02 from: warmans 312 saint pauls road islington london N1 2LQ

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 15/08/02 from: greenacre & co incorporating alan fraser & co 181-183 kennington lane london SE11 4EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2002

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 14/09/00 from: 377/9 kennington lane london SE11 5QY

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 24/08/99 from: unit C7 the old imperial laundry 71 warriner gardens london SW11 4XN

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 25/01/96 from: 6 kinnoul road london W6 8NQ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1996

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1994

Action Date: 24 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-24

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1994

Action Date: 24 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-24

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 15/09/93 from: 47 maida vale london W9 1SH

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/93; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1993

Action Date: 24 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-24

Documents

View document PDF


Some Companies

A W & N STANSFIELD LTD

24 BROAD STREET,SALFORD,M6 5BY

Number:07642460
Status:ACTIVE
Category:Private Limited Company

INTRICATE CLEANING SOLUTIONS LIMITED

1D ANERLEY PARK,LONDON,SE20 8NF

Number:10894108
Status:ACTIVE
Category:Private Limited Company

PITEK-TRANS LTD

15 BRAMBLE CLOSE,MAIDSTONE,ME16 0LH

Number:10733192
Status:ACTIVE
Category:Private Limited Company

POPS AND ABIDOO LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07851740
Status:ACTIVE
Category:Private Limited Company

POWER BOWLING LTD

UNIT B, GROUND FLOOR, TURNFORD PLACE GREAT CAMBRIDGE ROAD,BROXBOURNE,EN10 6NH

Number:10865606
Status:ACTIVE
Category:Private Limited Company

THE EXTENSION COMPANY LIMITED

3 NORTH HILL,COLCHESTER,CO1 1DZ

Number:03880854
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