About

Registered Number: 04884531
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Springmead House, Station Road, Eynsford, Kent, DA4 0EJ

 

Having been setup in 2003, Warwick Court Ltd are based in Kent, it's status at Companies House is "Active". The companies directors are listed as Lines, James Michael William, Eakins, Andrew Stephen, Eakins, Alix Elizabeth, Lines Consultancy, Eakins, Andy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAKINS, Andrew Stephen 20 June 2017 - 1
EAKINS, Andy 02 September 2003 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LINES, James Michael William 01 September 2010 - 1
EAKINS, Alix Elizabeth 02 September 2003 01 December 2003 1
LINES CONSULTANCY 01 December 2003 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 30 September 2013
SH01 - Return of Allotment of shares 05 July 2013
AA - Annual Accounts 11 June 2013
SH01 - Return of Allotment of shares 30 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 November 2010
AP03 - Appointment of secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 09 September 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 24 June 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.