About

Registered Number: 06646825
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 60 Sunflower Road, Emersons Green, Bristol, BS16 7JT,

 

Having been setup in 2008, Warren Construction Consulting Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Warren, David Edward, Corporate Appointments Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, David Edward 15 July 2008 - 1
Corporate Appointments Limited 15 July 2008 15 July 2008 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 20 April 2018
CH01 - Change of particulars for director 20 April 2018
AD01 - Change of registered office address 20 April 2018
SH08 - Notice of name or other designation of class of shares 27 February 2018
RESOLUTIONS - N/A 23 February 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 10 September 2015
AD01 - Change of registered office address 09 September 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.