About

Registered Number: 03667101
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Link House, 25 West Street, Poole, Dorset, BH15 1LD,

 

Warwick Castle Ltd was founded on 12 November 1998 with its registered office in Poole, Dorset, it's status is listed as "Active". We don't know the number of employees at Warwick Castle Ltd. The companies director is Rose, Fiona Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Fiona Jane 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 September 2018
PSC05 - N/A 15 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 08 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 19 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AUD - Auditor's letter of resignation 24 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 02 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 16 October 2002
353 - Register of members 23 April 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 30 May 2001
353 - Register of members 04 April 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 12 December 2000
AA - Annual Accounts 20 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 13 December 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
MEM/ARTS - N/A 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
395 - Particulars of a mortgage or charge 24 July 1999
AUD - Auditor's letter of resignation 21 July 1999
225 - Change of Accounting Reference Date 21 July 1999
SA - Shares agreement 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
CERTNM - Change of name certificate 08 April 1999
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage of securities 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.