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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2004 | Outstanding |
N/A |