About

Registered Number: 04319640
Date of Incorporation: 08/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: CALCUTT MATTHEWS, 19 North Street, Ashford, Kent, TN24 8LF

 

Warnes London Costs Consultants Ltd was registered on 08 November 2001 and has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLOWAY, Brett 01 October 2004 - 1
MCKAY, Shaun 14 February 2002 - 1
MCKAY, Christine 14 February 2002 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 15 October 2004
CERTNM - Change of name certificate 24 September 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 November 2002
CERTNM - Change of name certificate 21 March 2002
225 - Change of Accounting Reference Date 13 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.