Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-26 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHERIE ANNE ROBERSTON / 01/09/2023 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARBY FOSTER BOOTH / 01/09/2023 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SHARON GREEN / 01/09/2023 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-10-14 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WARWICK PROJECTS LIMITED / 03/11/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-12 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES |
2021-03-30 |
update statutory_documents CESSATION OF WARWICK SAS MEDICAL LIMITED AS A PSC |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK PROJECTS LIMITED |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK SAS MEDICAL LIMITED |
2021-03-24 |
update statutory_documents CESSATION OF WARWICK SASCO (HOLDINGS) LIMITED AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-10 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-21 |
delete source_ip 141.0.164.187 |
2020-04-21 |
insert source_ip 34.250.125.133 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-14 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-04 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
2018-06-26 |
insert address Warwick House, Heathcote Way, Warwick CV34 6TE England |
2018-06-26 |
insert email gd..@sasco.co.uk |
2018-02-01 |
delete source_ip 141.0.164.47 |
2018-02-01 |
insert source_ip 141.0.164.187 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-22 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-08-17 |
delete source_ip 173.203.49.136 |
2016-08-17 |
insert source_ip 141.0.164.47 |
2016-01-13 |
delete person Mick Schumann |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-19 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-09 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-29 |
update statutory_documents 13/09/15 FULL LIST |
2014-11-07 |
delete company_previous_name WARWICK SERVICE AND SATISFACTION COMPANY LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-11-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-10-06 |
update statutory_documents 13/09/14 FULL LIST |
2014-10-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-11-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-10-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-01 |
update statutory_documents 13/09/13 FULL LIST |
2013-07-11 |
update website_status DNSError => OK |
2013-06-23 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-23 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-23 |
update num_mort_outstanding 4 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-23 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-17 |
update person_description Cherie Robertson => Cherie Robertson |
2012-11-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-10-03 |
update statutory_documents 13/09/12 FULL LIST |
2011-09-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 13/09/11 FULL LIST |
2010-10-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 13/09/10 FULL LIST |
2010-02-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE ROBERSTON / 01/09/2008 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
18 LONGFIELD ROAD
SYDENHAM
LEAMINGTON SPA
WARWICKSHIRE CV31 1XB |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-07 |
update statutory_documents SECRETARY RESIGNED |
1998-12-09 |
update statutory_documents £ IC 285/283
10/11/98
£ SR 2@1=2 |
1998-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
1997-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
1996-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-08-13 |
update statutory_documents ADOPT MEM AND ARTS 11/07/96 |
1996-08-02 |
update statutory_documents £ IC 10000/285
28/06/96
£ SR 9715@1=9715 |
1996-07-08 |
update statutory_documents POS 28/06/96 |
1996-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/96 FROM:
3 FIELDGATE LANE
WHITNASH LEAMINGTON SPA
WARWICK
CV31 2QJ |
1996-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
1995-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-31 |
update statutory_documents COMPANY NAME CHANGED
WARWICK SERVICE AND SATISFACTION
COMPANY LIMITED
CERTIFICATE ISSUED ON 01/11/94 |
1994-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS |
1994-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
1993-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1992-10-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-10-15 |
update statutory_documents RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS |
1992-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1991-11-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-01 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-08-29 |
update statutory_documents S386 DISP APP AUDS 15/08/91 |
1990-10-16 |
update statutory_documents RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS |
1990-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1989-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-15 |
update statutory_documents RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1988-09-28 |
update statutory_documents RETURN MADE UP TO 03/09/88; FULL LIST OF MEMBERS |
1988-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1987-12-16 |
update statutory_documents RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS |
1987-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1987-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1986-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1981-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |