WARNER CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with updates |
17/03/2517 March 2025 | Termination of appointment of Graham Anthony Perry as a director on 2025-03-15 |
14/10/2414 October 2024 | Change of details for Nvc Security Holdings Ltd as a person with significant control on 2024-05-21 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-04-30 |
03/06/243 June 2024 | Notification of Nvc Security Holdings Ltd as a person with significant control on 2024-05-21 |
03/06/243 June 2024 | Termination of appointment of Nina Emily Rushton as a director on 2024-05-21 |
03/06/243 June 2024 | Cessation of Nina Emily Rushton as a person with significant control on 2024-05-21 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
21/02/2421 February 2024 | Notification of Nina Emily Rushton as a person with significant control on 2024-01-22 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with updates |
21/02/2421 February 2024 | Cessation of Graham Anthony Perry as a person with significant control on 2024-01-22 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-04-30 |
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 |
18/07/2318 July 2023 | Director's details changed for Mr Graham Anthony Perry on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mr Christopher Perry on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mr Christopher Perry on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mrs Nina Emily Rushton on 2023-07-14 |
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 |
17/07/2317 July 2023 | Director's details changed for Mr Graham Anthony Perry on 2023-07-14 |
09/06/239 June 2023 | Director's details changed for Mrs Nina Emily Perry on 2023-06-02 |
08/06/238 June 2023 | Cessation of Robert Perry as a person with significant control on 2023-06-02 |
08/06/238 June 2023 | Appointment of Mr Christopher Perry as a director on 2023-06-02 |
08/06/238 June 2023 | Termination of appointment of Robert Perry as a director on 2023-06-02 |
08/06/238 June 2023 | Appointment of Mrs Nina Emily Perry as a director on 2023-06-02 |
08/06/238 June 2023 | Notification of Graham Anthony Perry as a person with significant control on 2023-06-02 |
08/06/238 June 2023 | Appointment of Mr Graham Anthony Perry as a director on 2023-06-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
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 |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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