A. T. WARNER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/06/2522 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Director's details changed for Mr Arthur Thomas Warner on 2021-07-19

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Arthur Thomas Warner on 2021-07-19

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Adrian Thomas Warner on 2021-07-19

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARNER

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL WARNER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR THOMAS HENRY WARNER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS RACHEL SUZANNE WARNER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

19/05/1719 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/08/1515 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/08/1515 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM THE WOODLANDS SLADES GREEN LONGDON NR TEWKESBURY GLOUCESTERSHIRE GL20 6AN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE WOODLANDS SLADES GREEN LONGDON TEWKESBURY GLOUCESTERSHIRE GL20 6AR

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1222 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/08/1110 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS WARNER / 04/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR THOMAS WARNER / 04/07/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company