About

Registered Number: 03236043
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 85 Stafford Street, Willenhall, West Midlands, WV13 1RT

 

Established in 1996, Alan Warwick Ltd are based in West Midlands. The current directors of the organisation are Coyne, Michael Joseph, Whelan, Anthony William, Watts, Alan John. Currently we aren't aware of the number of employees at the Alan Warwick Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Michael Joseph 09 August 1996 - 1
WHELAN, Anthony William 09 August 1996 - 1
WATTS, Alan John 09 August 1996 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 23 January 2020
MR01 - N/A 20 September 2019
MR01 - N/A 05 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 14 November 2013
CH01 - Change of particulars for director 14 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 10 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 24 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
363s - Annual Return 09 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 16 July 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 2000
AA - Annual Accounts 08 May 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 14 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
123 - Notice of increase in nominal capital 20 November 1996
225 - Change of Accounting Reference Date 20 November 1996
288 - N/A 18 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2019 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.