About

Registered Number: 02404989
Date of Incorporation: 17/07/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF

 

Founded in 1989, Warren Point Communications Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". The companies directors are Evans, Clifford John, Evans, Susan Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Clifford John N/A - 1
EVANS, Susan Linda 01 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 August 2011
AD04 - Change of location of company records to the registered office 02 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AA - Annual Accounts 05 February 2010
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
353 - Register of members 17 September 2009
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 19 August 2007
363s - Annual Return 14 August 2006
225 - Change of Accounting Reference Date 14 August 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 25 July 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 17 November 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 18 August 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 19 September 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 10 August 1994
CERTNM - Change of name certificate 16 December 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 23 July 1992
363a - Annual Return 13 November 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 14 June 1991
GEN117 - N/A 31 May 1991
395 - Particulars of a mortgage or charge 21 December 1990
287 - Change in situation or address of Registered Office 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1989
288 - N/A 28 July 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.