B & B WARRENDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Micro company accounts made up to 2024-10-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
03/05/223 May 2022 | Change of share class name or designation |
03/05/223 May 2022 | Particulars of variation of rights attached to shares |
29/04/2229 April 2022 | Appointment of Ms Jean Toal as a director on 2022-04-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/01/1910 January 2019 | SECRETARY APPOINTED MR BRIAN WARRENDER |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, SECRETARY BETTY WARRENDER |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BETTY WARRENDER |
10/01/1910 January 2019 | CESSATION OF BETTY ADAM BEWS WARRENDER AS A PSC |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WARRENDER / 27/10/2018 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WARRENDER / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARRENDER / 12/11/2018 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1 ABERDOUR COURT INVERBERVIE DD10 0UA |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/03/137 March 2013 | 07/03/13 STATEMENT OF CAPITAL GBP 100 |
01/03/131 March 2013 | SOLVENCY STATEMENT DATED 14/02/13 |
01/03/131 March 2013 | STATEMENT BY DIRECTORS |
01/03/131 March 2013 | REDUCE ISSUED CAPITAL 14/02/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | PARTIC OF MORT/CHARGE ***** |
18/12/0118 December 2001 | NC INC ALREADY ADJUSTED 01/11/01 |
18/12/0118 December 2001 | £ NC 1000/1000000 01/11/01 |
06/12/016 December 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
04/12/014 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | COMPANY NAME CHANGED SOURCEDRINK LIMITED CERTIFICATE ISSUED ON 04/12/01 |
04/12/014 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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