THOMAS WARREN LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mrs Joanne Porritt on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Miss Jodie Porritt as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Mrs Joanne Porritt as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Mr Neil Porritt as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Miss Jodie Porritt on 2025-08-07

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-03

View Document

04/08/254 August 2025 NewNotification of Jodie Porritt as a person with significant control on 2025-08-04

View Document

03/08/253 August 2025 NewAppointment of Miss Jodie Porritt as a director on 2025-08-03

View Document

03/08/253 August 2025 NewRegistered office address changed from 378 Thurmaston Boulevard Leicester Leicestershire LE4 9LE to 3B Grange Road Bessacarr Doncaster South Yorkshire DN4 6SA on 2025-08-03

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 8 HIGHMERES ROAD LEICESTER LE4 9LZ ENGLAND

View Document

05/03/115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED NEIL PORRITT LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PORRITT / 18/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PORRITT / 18/11/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PORRITT / 18/11/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM HILLCREST, BARNSLEY ROAD SCAWSBY DONCASTER SOUTH YORKSHIRE DN5 8RB

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PORRITT / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PORRITT / 11/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 8 CROSSWAYS SOUTH WHEATLEY HILLS DONCASTER SOUTH YORKSHIRE DN2 5SJ

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/02/065 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

27/02/0327 February 2003 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