E.L. WARREN & SONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/10/256 October 2025 NewApplication to strike the company off the register

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Registered office address changed from Riverview the Common West Drayton Middlesex UB7 7HQ to 265 Sandbanks Road Poole Dorset BH14 8EY on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Alan James Warren on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Warrens Timber Limited as a person with significant control on 2024-09-30

View Document

14/08/2414 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Robert James Warren as a director on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WARREN / 18/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WARREN / 15/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY NATALIE AUBREY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WARREN / 01/09/2010

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WARREN / 01/09/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 337 BATH ROAD SLOUGH SL1 5PR

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE, MIDDLEGREEN ROAD,SLOUGH BERKS SL3 6DF

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 £ IC 156/79 19/03/03 £ SR 77@1=77

View Document

15/04/0315 April 2003 PURCHASE SHARES E L WAR 19/03/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 S386 DISP APP AUDS 15/10/01

View Document

29/10/0129 October 2001 S366A DISP HOLDING AGM 15/10/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ALTER ARTICLES 23/09/99

View Document

24/08/0024 August 2000 £ SR 67@1 23/09/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

27/07/9027 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

17/01/9017 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 05/06/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/08/877 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/08/8626 August 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

26/03/8326 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

26/01/8326 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

05/08/755 August 1975 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