CLAIRE WARDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Notification of Andrew Warden as a person with significant control on 2023-07-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM GLENRUTHVEN MILL ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DP

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 30/04/13 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MR ANDREW DONALD WARDEN

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL SCOTLAND

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS CLAIRE HELEN WARDEN

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED LISTER SQUARE (NO. 91) LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

23/05/1223 May 2012 CHANGE OF NAME 22/05/2012

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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