-
WARMWORK LIMITED - 4 Melton Road, Manchester, M8 4HG, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04165021
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Melton Road
- Manchester
- M8 4HG
- England 4 Melton Road, Manchester, M8 4HG, England UK
Management
- Geschäftsführung
- ADLER, Tzvi
- ROBERTS, Solomon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.2001
- Alter der Firma 2001-02-21 23 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Earo Estates Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-02-28
- lezte Bilanzhinterlegung
- 2013-02-20
- Jahresmeldung
- Fälligkeit: 2024-03-05
- Letzte Einreichung: 2023-02-20
-
WARMWORK LIMITED Firmenbeschreibung
- WARMWORK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04165021. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.02.2013.Die Firma kann schriftlich über 4 Melton Road erreicht werden.
Jetzt sichern WARMWORK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Warmwork Limited - 4 Melton Road, Manchester, M8 4HG, England, Grossbritannien
- 2001-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WARMWORK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-14) - TM01
-
cessation-of-a-person-with-significant-control (2024-02-14) - PSC07
-
termination-secretary-company-with-name-termination-date (2024-02-14) - TM02
-
appoint-person-director-company-with-name-date (2024-02-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-14) - AD01
-
mortgage-satisfy-charge-full (2024-02-02) - MR04
-
notification-of-a-person-with-significant-control (2024-02-14) - PSC02
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-02-16) - TM01
-
mortgage-satisfy-charge-full (2023-12-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-04-04) - AA
-
confirmation-statement-with-no-updates (2023-03-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-21) - AA
-
confirmation-statement-with-updates (2022-03-31) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-09) - PSC04
-
mortgage-charge-part-both-with-charge-number (2020-12-09) - MR05
-
appoint-person-director-company-with-name-date (2020-04-22) - AP01
-
change-person-director-company-with-change-date (2020-03-10) - CH01
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
change-person-director-company-with-change-date (2019-07-08) - CH01
-
gazette-filings-brought-up-to-date (2019-05-21) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-11-30) - AA
-
gazette-notice-compulsory (2019-05-14) - GAZ1
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
change-person-director-company-with-change-date (2017-11-07) - CH01
-
gazette-filings-brought-up-to-date (2017-05-30) - DISS40
-
confirmation-statement-with-updates (2017-05-28) - CS01
-
gazette-notice-compulsory (2017-05-16) - GAZ1
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-05) - MR04
-
mortgage-satisfy-charge-full (2016-01-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-17) - AD01
-
mortgage-satisfy-charge-full (2016-03-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
-
mortgage-satisfy-charge-full (2016-01-06) - MR04
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-31) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
mortgage-satisfy-charge-full (2015-12-30) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
keyboard_arrow_right 2013
-
mortgage-charge-whole-cease-and-release-with-charge-number (2013-05-08) - MR05
-
mortgage-charge-whole-cease-and-release-with-charge-number (2013-11-20) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
mortgage-charge-whole-cease-and-release-with-charge-number (2013-04-18) - MR05
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-02-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
-
appoint-person-director-company-with-name (2011-03-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
legacy (2011-09-13) - MG02
keyboard_arrow_right 2010
-
legacy (2010-05-28) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-11-05) - AA
-
legacy (2010-04-20) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-01) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-01-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
legacy (2008-07-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-07) - 395
-
legacy (2007-03-14) - 363s
-
legacy (2007-06-02) - 395
-
legacy (2007-07-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-12-11) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-26) - 395
-
legacy (2006-03-07) - 363s
-
legacy (2006-12-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-09-05) - AA
-
legacy (2006-12-13) - 288b
-
legacy (2006-12-13) - 288a
keyboard_arrow_right 2005
-
legacy (2005-01-08) - 395
-
legacy (2005-01-12) - 395
-
legacy (2005-03-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-03-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-02-13) - 395
-
legacy (2004-01-15) - 395
-
legacy (2004-01-21) - 395
-
legacy (2004-01-22) - 395
-
legacy (2004-01-23) - 395
-
legacy (2004-01-27) - 395
-
legacy (2004-07-16) - 395
-
legacy (2004-03-08) - 363s
-
legacy (2004-09-07) - 395
-
legacy (2004-09-08) - 395
-
legacy (2004-09-09) - 395
-
legacy (2004-09-11) - 395
-
legacy (2004-09-16) - 395
keyboard_arrow_right 2003
-
legacy (2003-08-07) - 395
-
legacy (2003-07-15) - 395
-
legacy (2003-06-12) - 395
-
legacy (2003-04-27) - 363s
-
legacy (2003-08-28) - 395
-
legacy (2003-04-10) - 395
-
legacy (2003-03-27) - 395
-
legacy (2003-04-03) - 395
-
legacy (2003-04-25) - 395
-
legacy (2003-08-29) - 395
-
accounts-with-accounts-type-total-exemption-full (2003-12-31) - AA
-
legacy (2003-09-10) - 395
-
legacy (2003-10-07) - 88(2)R
-
legacy (2003-10-07) - 288a
-
legacy (2003-10-07) - 288b
-
legacy (2003-12-06) - 395
-
legacy (2003-09-02) - 395
keyboard_arrow_right 2002
-
legacy (2002-11-27) - 395
-
legacy (2002-11-14) - 395
-
legacy (2002-03-07) - 288a
-
legacy (2002-03-14) - 363s
-
legacy (2002-02-26) - 287
-
legacy (2002-06-15) - 287
-
accounts-with-accounts-type-total-exemption-full (2002-11-29) - AA
-
legacy (2002-07-18) - 287
-
legacy (2002-12-02) - 395
-
resolution (2002-11-29) - RESOLUTIONS
-
legacy (2002-11-29) - 287
keyboard_arrow_right 2001
-
legacy (2001-05-09) - 288a
-
legacy (2001-05-09) - 287
-
legacy (2001-05-09) - 288b
-
incorporation-company (2001-02-21) - NEWINC