About

Registered Number: 03104571
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

 

Warmafloor (Gb) Ltd was registered on 21 September 1995, it's status is listed as "Active". We don't know the number of employees at this organisation. There is one director listed as Douglas, Neil Robert John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Neil Robert John 01 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 08 September 2017
AP03 - Appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
MISC - Miscellaneous document 04 June 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 06 September 2010
RESOLUTIONS - N/A 03 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 14 November 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
225 - Change of Accounting Reference Date 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
363s - Annual Return 20 November 2007
RESOLUTIONS - N/A 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
RESOLUTIONS - N/A 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
RESOLUTIONS - N/A 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 23 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
363s - Annual Return 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
288 - N/A 01 April 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
123 - Notice of increase in nominal capital 26 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
MEM/ARTS - N/A 16 October 1995
RESOLUTIONS - N/A 13 October 1995
288 - N/A 13 October 1995
CERTNM - Change of name certificate 09 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.