Founded in 2003, Warwickshire Home Finance Ltd has its registered office in Solihull, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Sullivan, Jonathan Barry, Sullivan, Camille Susan Antonia.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, Jonathan Barry | 30 May 2003 | - | 1 |
SULLIVAN, Camille Susan Antonia | 20 November 2007 | 06 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 15 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AD01 - Change of registered office address | 19 November 2013 | |
AR01 - Annual Return | 23 June 2013 | |
CH03 - Change of particulars for secretary | 23 June 2013 | |
CH01 - Change of particulars for director | 23 June 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 29 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2011 | |
AR01 - Annual Return | 24 November 2011 | |
AD01 - Change of registered office address | 16 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AA01 - Change of accounting reference date | 14 January 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 26 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363a - Annual Return | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 21 July 2004 | |
NEWINC - New incorporation documents | 30 May 2003 |