Warwick Thompson Design Ltd was registered on 23 March 2004 and has its registered office in Leicestershire, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Chandler, Linda Mary, Warwick, Carl, Thompson, Peter Nigel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Peter Nigel | 24 March 2004 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Linda Mary | 01 May 2008 | - | 1 |
WARWICK, Carl | 24 March 2004 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
CS01 - N/A | 12 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 08 April 2019 | |
CS01 - N/A | 07 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
CS01 - N/A | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2014 | |
AA - Annual Accounts | 04 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 02 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
AA - Annual Accounts | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363a - Annual Return | 07 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
NEWINC - New incorporation documents | 23 March 2004 |