About

Registered Number: 03329191
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE

 

Based in London, Warmdeal Ltd was founded on 06 March 1997, it's status in the Companies House registry is set to "Active". The companies directors are Wimbush, Simon, Bilton, Colin, Bilton, Alison. We don't currently know the number of employees at Warmdeal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILTON, Colin 26 March 1997 - 1
BILTON, Alison 26 March 1997 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
WIMBUSH, Simon 31 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.