- Company Overview for WARMINSTER FENCING LIMITED (09474581)
- Filing history for WARMINSTER FENCING LIMITED (09474581)
- People for WARMINSTER FENCING LIMITED (09474581)
- More for WARMINSTER FENCING LIMITED (09474581)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
19 Mar 2024 | AD01 | Registered office address changed from Murkay Estate Markay Estate Furnax Lane Warminster BA12 8FF England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 19 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr Craig Kelyn Paul Clifford as a person with significant control on 5 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mrs Lisa Marie Clifford as a person with significant control on 5 March 2024 | |
26 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mrs Lisa Marie Clifford as a person with significant control on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Craig Kelyn Paul Clifford as a person with significant control on 11 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Warminster Business Park Stephens Way Warminster Business Park Warminster BA12 8SR England to Murkay Estate Markay Estate Furnax Lane Warminster BA12 8FF on 11 September 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Unit 26 Woodcock Industrial Estate Warminster BA12 9DX England to Warminster Business Park Stephens Way Warminster Business Park Warminster BA12 8SR on 29 August 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
26 May 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / lisa marie clifford |