70 WARWICK ROAD (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 02903195 |
Category | Private Limited Company |
Incorporated | 28 Feb 1994 |
Age | 30 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
70 WARWICK ROAD (MANAGEMENT) LIMITED is an active private limited company with number 02903195. It was incorporated 30 years, 2 months, 1 day ago, on 28 February 1994. The company address is 1556 Stratford Road 1556 Stratford Road, Birmingham, B28 9HA.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Walton
Termination date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jun 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 04 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Mrs Lisa Jane Gordon
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shazad Lone
Appointment date: 2020-10-05
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Mr John Walton
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Ms Milda Rushworth
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Owen
Termination date: 2018-03-10
Documents
Termination secretary company with name termination date
Date: 20 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucie Barge
Termination date: 2018-03-10
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucie Barge
Change date: 2013-02-28
Documents
Change person secretary company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-28
Officer name: Miss Lucie Barge
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-11
Officer name: Miss Lucie Barge
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Lucie Barge
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 25 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 28 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Administrative restoration company
Date: 12 Mar 2010
Category: Restoration
Type: RT01
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; no change of members
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from wellsbourne house 1157 warwick road acocks green birmingham west midlands B27 6RG
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: flat 2, 70 warwick road olton solihull B92 7JJ
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: flat 7 70 warwick road olton solihull B92 7JJ
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 01 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; full list of members
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 16/03/94 from: somerset house temple street birmingham B2 5DN
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/03/94--------- £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 16 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/03/94--------- £ si 4@1=4 £ ic 2/6
Documents
Some Companies
BURNLEY ENTERPRISE OF SPORT & TRAINING CIC
UNIT 1 BRIDGEWATER CLOSE,BURNLEY,BB11 5TE
Number: | 07475537 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 MEADOW ROAD,BOREHAMWOOD,WD6 1TL
Number: | 10975813 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 BRANKSOME ROAD,LONDON,SW2 5JA
Number: | 09930467 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COASTAL ROAD,LANCS,LA2 6HN
Number: | 11131612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/3 PENNYWELL COURT,EDINBURGH,EH4 4TZ
Number: | SC418256 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORNOWAY BED AND BREAKFAST LTD.
29 KENNETH STREET,STORNOWAY,HS1 2DR
Number: | SC358224 |
Status: | ACTIVE |
Category: | Private Limited Company |