M P WARREN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/04/2418 April 2024 Notification of Gemma Forte as a person with significant control on 2024-03-22

View Document

18/04/2418 April 2024 Cessation of Martin Warren as a person with significant control on 2024-03-22

View Document

18/04/2418 April 2024 Notification of Carley Louise Warren-Aldworth as a person with significant control on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLEY LOUISE WARREN-ALDWORTH / 07/08/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WARREN

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS CARLEY LOUISE WARREN-ALDWORTH

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS LINDA WARREN

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS GEMMA FORTE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA WARREN / 22/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN WARREN / 22/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WARREN / 22/02/2019

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 12 FORE STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0HX

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

16/09/1416 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WARREN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WARREN

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS LINDA WARREN

View Document

08/03/138 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY FISHER LAMONT MANAGEMENT SERVICES LIMITED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL WARREN / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 3 CHURCH ST FROME SOMERSET BA11 1PW

View Document

12/05/0812 May 2008 SECRETARY APPOINTED LINDA WARREN

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information