VARLEY/WARRIOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-03-27

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-28

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

11/01/2311 January 2023 Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Progress Works Hall Lane Bradford BD4 7DT on 2023-01-11

View Document

02/12/222 December 2022 Cessation of Warrior Developments Limited as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Mark William Warrior as a director on 2022-11-30

View Document

01/12/221 December 2022 Change of details for Metalcraft Developments Limited as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2022-11-30

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-03-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / WARRIOR DEVELOPMENTS LIMITED / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / METALCRAFT DEVELOPMENTS LIMITED / 01/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 15/07/2019

View Document

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

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR BROWN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 07/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM WEST FARM, EAVESTONE RIPON NORTH YORKSHIRE HG4 3HD

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/04/1726 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 19/05/2015

View Document

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

View Accounts

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058806900001

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED WEST MARK (ONE) ESTATES LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR NATHAN JAMES VARLEY

View Document

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/04/1411 April 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

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 15/07/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 02/04/2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

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

View Accounts

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR TREVOR FREDERICK BROWN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JANE DYSON

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED JJB LAND LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MADELEY

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY DUNN

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED BARRY JOHN KEITH DUNN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MARK WILLIAM WARRIOR

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DAVID PHILIP MADELEY

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED EAVESTONE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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