CONNOR WARIN LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a members' voluntary winding up

View Document

04/04/244 April 2024 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-04

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

07/03/247 March 2024 Satisfaction of charge 047536120001 in full

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-07-01

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER NEVILLE

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047536120001

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAME CONNOR

View Document

06/03/176 March 2017 CURREXT FROM 30/09/2016 TO 30/03/2017

View Document

24/06/1624 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY LINDA CONNOR

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR DAVID NORMAN CHARLES STANLEY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED ROGER DRUMMOND NEVILLE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DAVID NORMAN CHARLES STANLEY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DAVID IAN KIRKWOOD

View Document

04/05/164 May 2016 DIRECTOR APPOINTED TREVOR APPLIN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED JANET ANN RICKLER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JAVED SALIM

View Document

01/02/161 February 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

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/02/146 February 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

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/04/1311 April 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

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HENRY CONNOR / 06/05/2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA KATHERINE JANE CONNOR / 06/05/2012

View Document

15/06/1115 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HENRY CONNOR / 14/06/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAME CONNOR

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARIN

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MRS LINDA KATHERINE JANE CONNOR

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WARIN / 11/02/2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN ASHLEY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR EMMA GARNHAM

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NIKKI HIGGINS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR LUISA HEWITT

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MRS NIKKI HIGGINS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR DARREN ERIC ASHLEY

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MISS EMMA JANE GARNHAM

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MISS LUISA HELEN HEWITT

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 £ NC 100/200 29/09/03

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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