P & L WARREN LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 8 CLARENCE ROAD GRAYS ESSEX RM17 6QA

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE WARREN / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WARREN / 04/02/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE WARREN / 20/03/2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 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