CONNOR WARIN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Final Gazette dissolved following liquidation |
15/11/2415 November 2024 | Final Gazette dissolved following liquidation |
15/08/2415 August 2024 | Return of final meeting in a members' voluntary winding up |
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 |
25/03/2425 March 2024 | Declaration of solvency |
13/03/2413 March 2024 | Appointment of a voluntary liquidator |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
07/03/247 March 2024 | Satisfaction of charge 047536120001 in full |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER NEVILLE |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047536120001 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME CONNOR |
06/03/176 March 2017 | CURREXT FROM 30/09/2016 TO 30/03/2017 |
24/06/1624 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA CONNOR |
23/06/1623 June 2016 | SECRETARY APPOINTED MR DAVID NORMAN CHARLES STANLEY |
04/05/164 May 2016 | DIRECTOR APPOINTED ROGER DRUMMOND NEVILLE |
04/05/164 May 2016 | DIRECTOR APPOINTED DAVID NORMAN CHARLES STANLEY |
04/05/164 May 2016 | DIRECTOR APPOINTED DAVID IAN KIRKWOOD |
04/05/164 May 2016 | DIRECTOR APPOINTED TREVOR APPLIN |
04/05/164 May 2016 | DIRECTOR APPOINTED JANET ANN RICKLER |
04/05/164 May 2016 | DIRECTOR APPOINTED MR JAVED SALIM |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/05/1527 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/05/1222 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HENRY CONNOR / 06/05/2012 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA KATHERINE JANE CONNOR / 06/05/2012 |
15/06/1115 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HENRY CONNOR / 14/06/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, SECRETARY GRAHAME CONNOR |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARIN |
27/01/1127 January 2011 | SECRETARY APPOINTED MRS LINDA KATHERINE JANE CONNOR |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/05/1012 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WARIN / 11/02/2010 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR DARREN ASHLEY |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR EMMA GARNHAM |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR NIKKI HIGGINS |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR LUISA HEWITT |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR APPOINTED MRS NIKKI HIGGINS |
07/03/087 March 2008 | DIRECTOR APPOINTED MR DARREN ERIC ASHLEY |
07/03/087 March 2008 | DIRECTOR APPOINTED MISS EMMA JANE GARNHAM |
07/03/087 March 2008 | DIRECTOR APPOINTED MISS LUISA HELEN HEWITT |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/05/068 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/11/0310 November 2003 | £ NC 100/200 29/09/03 |
08/10/038 October 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNOR WARIN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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