A.M. WARKUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Termination of appointment of Susan Anne Nicholson as a secretary on 2025-03-18

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-01-26 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Andrew John Hall on 2022-04-01

View Document

16/05/2216 May 2022 Director's details changed for Mr Allan Mason on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 ADOPT ARTICLES 28/07/2020

View Document

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CESSATION OF SUSAN MARY WARKUP AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WARKUP

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN YOUNG

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN MIDDLEWOOD

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

24/01/2024 January 2020 CESSATION OF ARTHUR MICHAEL WARKUP AS A PSC

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALL / 17/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANDREW JOHN HALL

View Document

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS TRACEY ANN MIDDLEWOOD

View Document

30/08/1730 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043580990003

View Document

25/08/1725 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 520002

View Document

25/08/1725 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043580990003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN OLIVER MORLEY / 08/02/2014

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACIVOR

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 SECTION 519

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY YOUNG / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MASON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL WARKUP / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN OLIVER MORLEY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MACIVOR / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: C/O A.M. WARKUP, AERODROME WORKS LISSETT DRIFFIELD EAST YORKSHIRE YO25 8PY

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RE SERVICE AGREEMENT 26/02/03

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 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