Company NameWarranties 2000 Limited
DirectorCatherine Maria Louise Tait
Company StatusActive
Company Number03902652
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous NameSolidfit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Catherine Maria Louise Tait
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(11 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
Secretary NameCatherine Maria Louise Tait
StatusCurrent
Appointed26 November 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
Director NameMr Martyn Keith Bromley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 06 January 2011)
RoleCo Director
Correspondence AddressWestpoint House Westland Square
Leeds
LS11 5SS
Director NameMrs June Simone Howe
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF
Secretary NameMrs June Simone Howe
NationalityEnglish
StatusResigned
Appointed13 March 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.warranties2000.co.uk

Location

Registered AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 October 2021Secretary's details changed for Catherine Maria Louise Snee on 1 October 2021 (1 page)
4 October 2021Director's details changed for Ms Catherine Maria Louise Snee on 1 October 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 November 2016Appointment of Catherine Maria Louise Snee as a secretary on 26 November 2015 (2 pages)
17 November 2016Termination of appointment of June Simone Howe as a director on 26 November 2015 (1 page)
17 November 2016Appointment of Catherine Maria Louise Snee as a secretary on 26 November 2015 (2 pages)
17 November 2016Termination of appointment of June Simone Howe as a director on 26 November 2015 (1 page)
17 November 2016Termination of appointment of June Simone Howe as a secretary on 26 November 2015 (1 page)
17 November 2016Termination of appointment of June Simone Howe as a secretary on 26 November 2015 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 March 2011Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 March 2011 (2 pages)
17 March 2011Appointment of Catherine Maria Louise Snee as a director (3 pages)
17 March 2011Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 March 2011 (2 pages)
17 March 2011Appointment of Catherine Maria Louise Snee as a director (3 pages)
15 March 2011Annual return made up to 5 January 2011 (14 pages)
15 March 2011Termination of appointment of Martyn Bromley as a director (2 pages)
15 March 2011Annual return made up to 5 January 2011 (14 pages)
15 March 2011Termination of appointment of Martyn Bromley as a director (2 pages)
15 March 2011Annual return made up to 5 January 2011 (14 pages)
2 February 2010Annual return made up to 5 January 2010 (10 pages)
2 February 2010Annual return made up to 5 January 2010 (10 pages)
2 February 2010Annual return made up to 5 January 2010 (10 pages)
30 November 2009Registered office address changed from Unit 2 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 30 November 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 November 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
30 November 2009Registered office address changed from Unit 2 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 30 November 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 November 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
7 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from west point westland square leeds west yorkshire LS11 5SS (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 05/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from west point westland square leeds west yorkshire LS11 5SS (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Return made up to 05/01/09; full list of members (4 pages)
6 February 2009Location of debenture register (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007Return made up to 05/01/07; full list of members (7 pages)
23 January 2007Return made up to 05/01/07; full list of members (7 pages)
8 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 05/01/04; full list of members (7 pages)
18 June 2004Return made up to 05/01/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2003Return made up to 05/01/03; full list of members (7 pages)
1 March 2003Return made up to 05/01/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: the green pembridge herefordshire HR6 9HL (1 page)
22 January 2003Registered office changed on 22/01/03 from: the green pembridge herefordshire HR6 9HL (1 page)
4 March 2002Registered office changed on 04/03/02 from: west point westland square leeds west yorkshire LS11 5SS (1 page)
4 March 2002Registered office changed on 04/03/02 from: west point westland square leeds west yorkshire LS11 5SS (1 page)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 May 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
12 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
21 June 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
18 January 2000Company name changed solidfit LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed solidfit LIMITED\certificate issued on 19/01/00 (2 pages)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)