JOHN WARBURTON COMMUNICATIONS & PUBLIC RELATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr John Warburton on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr John Warburton as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 25 Broadoaks Road Sale Greater Manchester M33 7SR England to 197-201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 2025-01-28

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 34 VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1ET ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WARBURTON / 01/09/2019

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WARBURTON

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WARBURTON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARBURTON / 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WARBURTON / 31/03/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLOOR 3 MACLAREN HOUSE LANCASTRIAN BUSINESS CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0PF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O BROADOAKS ROAD 25 BROADOAKS ROAD SALE CHESHIRE M33 7SR

View Document

26/05/1526 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARBURTON / 26/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTTERILL

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR NICHOLAS PETER COTTERILL

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARBURTON / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 DIRECTOR APPOINTED SARAH ELIZABETH WARBURTON

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT UNITED KINGDOM

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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