CHARLES WARNER LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-04

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Statement of affairs

View Document

11/07/2411 July 2024 Registered office address changed from Outer Circle Road Lincoln LN2 4LD to Forvis Mazars Llp Park View House, 58 the Ropewalk Nottingham NG1 5DW on 2024-07-11

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

03/08/203 August 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

13/05/1913 May 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

14/05/1814 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

20/11/1720 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/16

View Document

21/09/1721 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

24/05/1624 May 2016 IT IS RESOLVED THAT THE PRINCIPAL TERMS SET OUT IN CLAUSES A TO E ARE HEREBY APPROVED 05/05/2016

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 COMPANY BUSINESS 18/03/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND SEWARD / 06/05/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND SEWARD / 06/05/2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD WARNER / 06/05/2014

View Document

31/03/1431 March 2014 LIABLITY LIMITATION AGREEMENT SECTION 534 20/03/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS CLAIRE SEWARD

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WARNER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARNER

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 COMPANY BUSINESS 11/03/2013

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/10/1216 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

02/10/122 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/11

View Document

05/05/125 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 LIABILITY LIMITATION AGREEMENT 14/12/2011

View Document

04/08/114 August 2011 SECTION 536(4) OF CA 2006 29/06/2011

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/10

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD JOHNSTON

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/09

View Document

14/05/1014 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD WARNER / 03/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH WARNER / 03/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ANDREW JOHNSTON / 03/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR WARNER / 03/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND SEWARD / 03/05/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 £ IC 38732/28698 05/09/07 £ SR 10034@1=10034

View Document

21/09/0721 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

25/05/0525 May 2005 £ SR 10033@1 20/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/03

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/01

View Document

01/06/021 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/97

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 290188

View Document

07/03/887 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

31/10/8631 October 1986

View Document

29/08/8029 August 1980 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/07/5427 July 1954 CERTIFICATE OF INCORPORATION

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