N J 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
24/02/2524 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-19

View Document

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

View Document

19/12/2419 December 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

11/10/2411 October 2024 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2024-10-11

View Document

25/09/2425 September 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

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

22/01/2422 January 2024 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

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/11/2228 November 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2A HIGH STREET THORNBURY BRISTOL SOUTH GLOUCS BS35 2AQ

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM ROSE COTTAGE OLD GLOUCESTER ROAD THORNBURY SOUTH GLOUCESTERSHIRE BS35 3UG

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES WARREN / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HARRISON / 24/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: ROSE COTTAGE OLD GLOUCESTER ROAD THORNBURY SOUTH GLOUCESTERSHIRE BS35 3UG

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 52 HIGH STREET THORNBURY SOUTH GLOS BS35 2AN

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: GOSS HOUSE 26 HIGH STREET SOMERSET BA16 0EB

View Document

01/02/021 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/02/009 February 2000 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