WARNER CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

17/03/2517 March 2025 Termination of appointment of Graham Anthony Perry as a director on 2025-03-15

View Document

14/10/2414 October 2024 Change of details for Nvc Security Holdings Ltd as a person with significant control on 2024-05-21

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Notification of Nvc Security Holdings Ltd as a person with significant control on 2024-05-21

View Document

03/06/243 June 2024 Termination of appointment of Nina Emily Rushton as a director on 2024-05-21

View Document

03/06/243 June 2024 Cessation of Nina Emily Rushton as a person with significant control on 2024-05-21

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

21/02/2421 February 2024 Notification of Nina Emily Rushton as a person with significant control on 2024-01-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

21/02/2421 February 2024 Cessation of Graham Anthony Perry as a person with significant control on 2024-01-22

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Registered office address changed from Unit 3.08 2 Exchange Quay Salford M5 3EB England to Hub3 Limited Market Place Crich Matlock Derbyshire DE4 5DD on 2023-08-08

View Document

18/07/2318 July 2023 Director's details changed for Mr Graham Anthony Perry on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Perry on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Perry on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mrs Nina Emily Rushton on 2023-07-14

View Document

17/07/2317 July 2023 Registered office address changed from 3 Fairview Littleborough Lancashire OL15 9EX United Kingdom to Unit 3.08 2 Exchange Quay Salford M5 3EB on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Graham Anthony Perry on 2023-07-14

View Document

09/06/239 June 2023 Director's details changed for Mrs Nina Emily Perry on 2023-06-02

View Document

08/06/238 June 2023 Cessation of Robert Perry as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mr Christopher Perry as a director on 2023-06-02

View Document

08/06/238 June 2023 Termination of appointment of Robert Perry as a director on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mrs Nina Emily Perry as a director on 2023-06-02

View Document

08/06/238 June 2023 Notification of Graham Anthony Perry as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mr Graham Anthony Perry as a director on 2023-06-02

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O ROBERT PERRY 34 VIE BUILDING WATER STREET MANCHESTER LANCASHIRE M3 4JA

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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