F.H. WARR & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

09/04/259 April 2025 Termination of appointment of Patricia Delia Wyatt as a secretary on 2025-04-02

View Document

09/04/259 April 2025 Termination of appointment of Robert Warr as a director on 2025-04-02

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Satisfaction of charge 005824820014 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 005824820016 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 005824820017 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 005824820017 in part

View Document

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

View Accounts

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

20/02/2320 February 2023 Satisfaction of charge 12 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 005824820013 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 9 in full

View Document

20/02/2320 February 2023 Registration of charge 005824820017, created on 2023-02-16

View Document

20/02/2320 February 2023 Registration of charge 005824820016, created on 2023-02-16

View Document

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

View Accounts

24/01/2224 January 2022 Satisfaction of charge 005824820015 in full

View Document

07/12/217 December 2021 Registration of charge 005824820014, created on 2021-11-23

View Document

07/12/217 December 2021 Registration of charge 005824820015, created on 2021-11-30

View Document

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

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-07-31

View Document

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

View Accounts

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

12/08/1912 August 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005824820013

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/07/1510 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DELIA WYATT / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARR / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WARR / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 16/04/98 TO 31/01/98

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/93

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/929 December 1992 COMPANY NAME CHANGED F.H.WARR LIMITED CERTIFICATE ISSUED ON 10/12/92

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9221 April 1992 AUDITOR'S RESIGNATION

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/87

View Document

08/06/878 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/86

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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