R.G.WARWICK AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

05/07/215 July 2021 Notification of Warwick Family Properties Limited as a person with significant control on 2020-09-30

View Document

28/06/2128 June 2021 Registered office address changed from C/O Mark Warwick Buddens Yard Station Road Wickham Fareham Hampshire PO17 5JA to Wentworth House the Square Wickham Hampshire PO17 5JW on 2021-06-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/05/1922 May 2019 CESSATION OF RICHARD GEORGE WARWICK AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARWICK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE EFFORD

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANDREW MARK WARWICK

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE SQUARE WICKHAM HANTS PO17 5JP

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 08/06/89; NO CHANGE OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/07/8610 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/11/527 November 1952 CERTIFICATE OF INCORPORATION

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