About

Registered Number: 04618569
Date of Incorporation: 16/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6 Missing Oak Close, Bedworth, Warwickshire, CV12 0DT

 

Based in Bedworth, D. Warner Plumbing & Heating Ltd was founded on 16 December 2002. We don't know the number of employees at this organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Lenora 16 December 2002 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WARNER, David Herbert 16 December 2002 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2017
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.