Advanced company searchLink opens in new window

WARMINSTER FENCING LIMITED

Company number 09474581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
26 May 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / lisa marie clifford