About

Registered Number: 03350762
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Active
Registered Address: 3rd Floor, Granite Buildings 6 Stanley Street, Liverpool, Merseyside, L1 6AF

 

Warranty Properties Ltd was registered on 11 April 1997 and has its registered office in Liverpool, Merseyside. We don't currently know the number of employees at the company. The company has 2 directors listed as Dada, Amanullah, Mohammed, Yousuf Jan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADA, Amanullah 30 May 1997 16 February 2015 1
MOHAMMED, Yousuf Jan 30 May 1997 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 16 January 2014
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 16 May 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 22 April 2004
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 02 April 2002
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.