About

Registered Number: 05771575
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: 6th Floor Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP

 

M Warwick Holdings Ltd was registered on 06 April 2006 with its registered office in Bournemouth, it has a status of "Active". The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the M Warwick Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 26 February 2019
SH01 - Return of Allotment of shares 12 September 2018
SH01 - Return of Allotment of shares 12 September 2018
MR01 - N/A 31 May 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 10 April 2018
PSC04 - N/A 10 April 2018
AA - Annual Accounts 28 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2017
SH08 - Notice of name or other designation of class of shares 19 December 2017
RESOLUTIONS - N/A 13 December 2017
MA - Memorandum and Articles 13 December 2017
MR01 - N/A 07 December 2017
MR01 - N/A 07 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 13 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 25 November 2011
RESOLUTIONS - N/A 13 May 2011
SH06 - Notice of cancellation of shares 13 May 2011
CAP-SS - N/A 13 May 2011
SH03 - Return of purchase of own shares 13 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
225 - Change of Accounting Reference Date 20 July 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.