About

Registered Number: 04079068
Date of Incorporation: 27/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Cable Drive, Walsall, WS2 7BN

 

Homeserve Manufacturer Warranties Ltd was founded on 27 September 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 November 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 May 2010
RESOLUTIONS - N/A 10 May 2010
AA01 - Change of accounting reference date 10 May 2010
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 02 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
CERTNM - Change of name certificate 25 October 2004
363a - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363a - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
225 - Change of Accounting Reference Date 08 May 2003
AA - Annual Accounts 02 May 2003
287 - Change in situation or address of Registered Office 16 November 2002
363a - Annual Return 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 October 2001
DISS40 - Notice of striking-off action discontinued 23 October 2001
GAZ1 - First notification of strike-off action in London Gazette 18 September 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.