Download leads from Nexok and grow your business. Find out more

Warwick Crest Limited

Documents

Total Documents175
Total Pages738

Filing History

1 November 2023Termination of appointment of Pennycuick Collins Limited as a secretary on 31 October 2023
1 November 2023Appointment of Mr Dale Robert Jones as a secretary on 1 November 2023
1 November 2023Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 47 Brook House 47 High Street Henley-in-Arden Warwickshire B95 5AA on 1 November 2023
25 August 2023Confirmation statement made on 24 August 2023 with updates
3 July 2023Appointment of Mr Ian Phillip Bush as a director on 20 June 2023
23 March 2023Micro company accounts made up to 25 March 2022
5 September 2022Confirmation statement made on 24 August 2022 with updates
21 April 2022Registered office address changed from 10 Foxton Close Alrewas Burton-on-Trent DE13 7FE England to 54 Hagley Road Birmingham B16 8PE on 21 April 2022
21 April 2022Appointment of Pennycuick Collins Limited as a secretary on 14 April 2022
12 March 2022Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to 10 Foxton Close Alrewas Burton-on-Trent DE13 7FE on 12 March 2022
28 February 2022Termination of appointment of Matthew William Arnold as a secretary on 28 February 2022
15 February 2022Appointment of Sahira Noor as a director on 14 February 2022
7 January 2022Termination of appointment of Robert Jackson Henry Lee as a director on 6 January 2022
21 December 2021Micro company accounts made up to 25 March 2021
24 August 2021Confirmation statement made on 24 August 2021 with updates
12 August 2021Appointment of Mr Gregg John Collingham as a director on 12 August 2021
9 August 2021Termination of appointment of Matthew Rendu as a director on 6 August 2021
9 August 2021Termination of appointment of Jeremy Paul Bullock as a director on 6 August 2021
26 March 2021Director's details changed for Mr Jeremy Paul Bullock on 26 March 2021
22 October 2020Director's details changed for Mr Jeremy Paul Bullock on 21 October 2020
22 October 2020Director's details changed
22 October 2020Director's details changed for Mr Jeremy Paul Bullock on 21 October 2020
21 October 2020Director's details changed for Mr Colin Stuart Inglis on 21 October 2020
21 October 2020Appointment of Mr Jeremy Paul Bullock as a director on 21 October 2020
21 October 2020Appointment of Mr Colin Stuart Inglis as a director on 21 October 2020
15 October 2020Micro company accounts made up to 25 March 2020
10 September 2020Termination of appointment of Ming Zhao as a director on 9 September 2020
9 September 2020Termination of appointment of Ian Phillip Bush as a director on 8 September 2020
24 August 2020Confirmation statement made on 24 August 2020 with updates
8 November 2019Director's details changed for Mr Robert Jackson Henry Lee on 8 November 2019
8 November 2019Director's details changed for Mr Ming Zhao on 5 February 2016
8 November 2019Director's details changed for Mr Ian Phillip Bush on 8 November 2019
18 September 2019Micro company accounts made up to 25 March 2019
27 August 2019Director's details changed for Mr Robert Jack Lee on 27 August 2019
27 August 2019Director's details changed for Mr Robert Jack Lee on 27 August 2019
27 August 2019Appointment of Mr Robert Jack Lee as a director on 16 January 2019
27 August 2019Confirmation statement made on 24 August 2019 with updates
30 November 2018Micro company accounts made up to 25 March 2018
31 August 2018Confirmation statement made on 24 August 2018 with updates
20 November 2017Micro company accounts made up to 25 March 2017
20 November 2017Micro company accounts made up to 25 March 2017
5 September 2017Confirmation statement made on 24 August 2017 with updates
5 September 2017Confirmation statement made on 24 August 2017 with updates
26 October 2016Total exemption small company accounts made up to 25 March 2016
26 October 2016Total exemption small company accounts made up to 25 March 2016
24 August 2016Confirmation statement made on 24 August 2016 with updates
24 August 2016Confirmation statement made on 24 August 2016 with updates
23 May 2016Appointment of Mr Ian Bush as a director on 18 May 2016
23 May 2016Appointment of Mr Ian Bush as a director on 18 May 2016
4 November 2015Total exemption small company accounts made up to 25 March 2015
4 November 2015Total exemption small company accounts made up to 25 March 2015
23 September 2015Termination of appointment of Peter John Welch as a director on 23 September 2015
23 September 2015Termination of appointment of Peter John Welch as a director on 23 September 2015
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 53
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 53
4 December 2014Appointment of Mr Ming Zhao as a director on 3 December 2014
4 December 2014Appointment of Mr Ming Zhao as a director on 3 December 2014
4 December 2014Appointment of Mr Ming Zhao as a director on 3 December 2014
3 November 2014Total exemption small company accounts made up to 25 March 2014
3 November 2014Total exemption small company accounts made up to 25 March 2014
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 53
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 53
21 November 2013Total exemption small company accounts made up to 25 March 2013
21 November 2013Total exemption small company accounts made up to 25 March 2013
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 53
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 53
6 August 2013Termination of appointment of Peter Adcock as a director
6 August 2013Termination of appointment of Peter Adcock as a director
27 November 2012Total exemption small company accounts made up to 25 March 2012
27 November 2012Total exemption small company accounts made up to 25 March 2012
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
10 January 2012Appointment of Mr Matthew Rendu as a director
10 January 2012Appointment of Mr Matthew Rendu as a director
23 December 2011Total exemption full accounts made up to 25 March 2011
23 December 2011Total exemption full accounts made up to 25 March 2011
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
17 January 2011Termination of appointment of Mark Bancroft as a director
17 January 2011Termination of appointment of Mark Bancroft as a director
6 December 2010Total exemption full accounts made up to 25 March 2010
6 December 2010Total exemption full accounts made up to 25 March 2010
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
22 September 2010Director's details changed for Peter Gordon Adcock on 1 August 2010
22 September 2010Director's details changed for Peter Gordon Adcock on 1 August 2010
22 September 2010Director's details changed for Peter Gordon Adcock on 1 August 2010
22 September 2010Director's details changed for Mark Conrad Bancroft on 1 August 2010
22 September 2010Director's details changed for Mark Conrad Bancroft on 1 August 2010
22 September 2010Director's details changed for Mark Conrad Bancroft on 1 August 2010
13 November 2009Secretary's details changed for Matthew William Arnold on 2 November 2009
13 November 2009Secretary's details changed for Matthew William Arnold on 2 November 2009
13 November 2009Secretary's details changed for Matthew William Arnold on 2 November 2009
2 November 2009Total exemption full accounts made up to 25 March 2009
2 November 2009Total exemption full accounts made up to 25 March 2009
26 August 2009Return made up to 24/08/09; full list of members
26 August 2009Return made up to 24/08/09; full list of members
25 August 2009Location of register of members
25 August 2009Registered office changed on 25/08/2009 from st mary's house 68 harbourne park road harborne birmingham B17 0DH
25 August 2009Location of debenture register
25 August 2009Location of register of members
25 August 2009Location of debenture register
25 August 2009Registered office changed on 25/08/2009 from st mary's house 68 harbourne park road harborne birmingham B17 0DH
11 August 2009Appointment terminated secretary countrywide property management
11 August 2009Registered office changed on 11/08/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
11 August 2009Secretary appointed matthew william arnold
11 August 2009Registered office changed on 11/08/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
11 August 2009Appointment terminated secretary countrywide property management
11 August 2009Secretary appointed matthew william arnold
20 March 2009Return made up to 24/08/08; full list of members
20 March 2009Return made up to 24/08/08; full list of members
5 March 2009Return made up to 21/09/08; full list of members
5 March 2009Return made up to 21/09/08; full list of members
26 January 2009Total exemption small company accounts made up to 25 March 2008
26 January 2009Total exemption small company accounts made up to 25 March 2008
19 January 2009Registered office changed on 19/01/2009 from 7 vine terrace high street harborne birmingham west midlands ST12 9AJ
19 January 2009Registered office changed on 19/01/2009 from 7 vine terrace high street harborne birmingham west midlands ST12 9AJ
31 December 2007Total exemption full accounts made up to 25 March 2007
31 December 2007Total exemption full accounts made up to 25 March 2007
17 December 2007New director appointed
17 December 2007New director appointed
19 October 2007Director resigned
19 October 2007Director resigned
28 September 2007Return made up to 24/08/07; change of members
28 September 2007Return made up to 24/08/07; change of members
6 February 2007Total exemption full accounts made up to 25 March 2006
6 February 2007Total exemption full accounts made up to 25 March 2006
12 December 2006New director appointed
12 December 2006New director appointed
9 October 2006Return made up to 24/08/06; change of members
  • 363(353) ‐ Location of register of members address changed
9 October 2006Return made up to 24/08/06; change of members
  • 363(353) ‐ Location of register of members address changed
20 July 2006New secretary appointed
20 July 2006Secretary resigned
20 July 2006Secretary resigned
20 July 2006New secretary appointed
26 January 2006Total exemption full accounts made up to 25 March 2005
26 January 2006Total exemption full accounts made up to 25 March 2005
11 November 2005Registered office changed on 11/11/05 from: 1 warwick crest arthur road edgbaston birmingham west midlands B15 2LH
11 November 2005Registered office changed on 11/11/05 from: 1 warwick crest arthur road edgbaston birmingham west midlands B15 2LH
1 November 2005Return made up to 24/08/05; full list of members
1 November 2005Return made up to 24/08/05; full list of members
13 May 2005Accounts made up to 31 August 2004
13 May 2005Accounting reference date shortened from 31/08/05 to 25/03/05
13 May 2005Accounting reference date shortened from 31/08/05 to 25/03/05
13 May 2005Accounts made up to 31 August 2004
21 December 2004New secretary appointed
21 December 2004Secretary resigned
21 December 2004Secretary resigned
21 December 2004New secretary appointed
9 September 2004Return made up to 24/08/04; full list of members
9 September 2004Return made up to 24/08/04; full list of members
28 April 2004Accounts made up to 31 August 2003
28 April 2004Accounts made up to 31 August 2003
15 December 2003Director resigned
15 December 2003Director resigned
26 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 February 2003Accounts made up to 31 August 2002
24 February 2003Accounts made up to 31 August 2002
4 February 2003Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/03
4 February 2003Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/03
4 October 2001Registered office changed on 04/10/01 from: 76 whitchurch road cardiff CF14 3LX
4 October 2001New director appointed
4 October 2001New secretary appointed;new director appointed
4 October 2001Director resigned
4 October 2001New director appointed
4 October 2001Director resigned
4 October 2001New secretary appointed;new director appointed
4 October 2001New director appointed
4 October 2001Registered office changed on 04/10/01 from: 76 whitchurch road cardiff CF14 3LX
4 October 2001New director appointed
4 October 2001Secretary resigned
4 October 2001Secretary resigned
24 August 2001Incorporation
24 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing