About

Registered Number: 04782046
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Bentley Cottage Smiths Lane, Knowle, Solihull, West Midlands, B93 9AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Jonathan Barry 30 May 2003 - 1
SULLIVAN, Camille Susan Antonia 20 November 2007 06 January 2010 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.