Esher
Surrey
KT10 9QY
Website | www.thewarnott.co.uk |
---|---|
Telephone | 01244 280190 |
Telephone region | Chester |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Thew Arnott Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Thew Arnott Group Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Thew Arnott Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed horizon specialities LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed horizon specialities LIMITED\certificate issued on 21/12/15
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|