MR S J WARREN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
28/01/2528 January 2025 | Current accounting period shortened from 2025-04-30 to 2025-03-31 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-28 with updates |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
13/05/2313 May 2023 | Change of share class name or designation |
02/05/232 May 2023 | Appointment of Mrs Kathleen Warren as a director on 2023-04-30 |
02/05/232 May 2023 | Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to 44 the Pantiles Tunbridge Wells TN2 5TN on 2023-05-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Notification of Kathleen Warren as a person with significant control on 2016-04-06 |
25/04/2325 April 2023 | Change of details for Mr Stephen John Warren as a person with significant control on 2023-04-25 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WARREN / 01/01/2013 |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WARREN / 01/01/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/11/1214 November 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 100 |
07/05/127 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/05/112 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WARREN / 01/10/2009 |
06/05/106 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR APPOINTED STEPHEN JOHN WARREN |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
01/05/081 May 2008 | SECRETARY APPOINTED KATHLEEN WARREN |
28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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