WARING MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Maria De Los Angeles Avery as a director on 2023-01-26

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 7 COLLINGWOOD ROAD WITHAM ESSEX CM8 2DY

View Document

06/04/186 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/186 April 2018 COMPANY NAME CHANGED DENAVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/06/125 June 2012 01/04/12 STATEMENT OF CAPITAL GBP 4

View Document

05/06/125 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DE LOS ANGELES AVERY / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH AVERY / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MARK DANIEL AVERY / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REBECCA AVERY / 14/05/2010

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS HAMMOND

View Document

07/06/097 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 £ NC 10000/250000 30/06/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/08/946 August 1994 AUDITOR'S RESIGNATION

View Document

02/06/942 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 109 KINGSWAY LONDON WC2B 6PP

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 14/05/93; CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 AUDITOR'S RESIGNATION

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 EXEMPTION FROM APPOINTING AUDITORS 11/10/89

View Document

07/11/897 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/07/8813 July 1988 EXEMPTION FROM APPOINTING AUDITORS 300688

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED AVERY ASSOCIATES (LONDON) LIMITE D CERTIFICATE ISSUED ON 30/03/88

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 GAZETTABLE DOCUMENT

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/864 August 1986 COMPANY NAME CHANGED NEWCONE LIMITED CERTIFICATE ISSUED ON 04/08/86

View Document

13/06/8613 June 1986 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