WARECOM PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04537242 |
Category | Private Limited Company |
Incorporated | 17 Sep 2002 |
Age | 21 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
WARECOM PROPERTIES LIMITED is an active private limited company with number 04537242. It was incorporated 21 years, 8 months, 16 days ago, on 17 September 2002. The company address is 14 Walsall Road, Wednesbury, WS10 9JL, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Dissolved compulsory strike off suspended
Date: 08 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 19 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Dissolved compulsory strike off suspended
Date: 17 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Terence Burns
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Raymond Perkins
Appointment date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change sail address company with old address new address
Date: 15 Jul 2015
Category: Address
Type: AD02
Old address: C/O J.A.Hemming Chartered Accountants 30 Harley Way Bridgnorth Shropshire WV16 5PA England
New address: 14 Walsall Road Wednesbury West Midlands WS10 9JL
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: Unit 9a High Grosvenor Worfield Bridgnorth Shropshire WV15 4PN
Documents
Termination secretary company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Howell
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Move registers to registered office company
Date: 22 Sep 2012
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 22 Sep 2012
Category: Address
Type: AD02
Old address: C/O J.A.Hemming Chartered Accountants 9a High Grosvenor Worfield Bridgnorth Shropshire WV15 5PN
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Move registers to sail company
Date: 07 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terrence Burns
Change date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed terrence burns
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen charles
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: 7 whitburn street bridgnorth shropshire WV16 4QN
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 30 harley way bridgnorth shropshire WV16 5PA
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 30/11/03
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 15/11/02 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
15 GOLDEN SQUARE,,W1F 9JG
Number: | 04359735 |
Status: | ACTIVE |
Category: | Private Limited Company |
BW HEALTHCARE SURVEYORS LIMITED
UNIT D4 SHEFFIELD BUSINESS CENTRE,SHEFFIELD,S9 1XZ
Number: | 10706916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLOWRIE CASTLE,KIRKLISTON,EH29 9ES
Number: | SC408213 |
Status: | ACTIVE |
Category: | Private Limited Company |
G FRENCH DOORS & WINDOWS LIMITED
18 HOLLY ROAD, COVE,HAMPSHIRE,GU14 0EA
Number: | 05272764 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 11303516 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX MIDLANDS LEGAL LIMITED
105 OLDFIELD ROAD,BIRMINGHAM,B12 8TN
Number: | 11451625 |
Status: | ACTIVE |
Category: | Private Limited Company |