WARNERS OF TEWKESBURY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a small company made up to 2024-09-30

View Document

13/03/2513 March 2025 Appointment of Mr Guy David Warner as a director on 2025-03-12

View Document

27/02/2527 February 2025 Appointment of Mrs Rosemary Anne Warner as a director on 2025-02-27

View Document

28/01/2528 January 2025 Termination of appointment of Michael David Warner as a director on 2025-01-15

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Accounts for a small company made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA HELEN JENKINS / 01/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN EDWARD PARKER / 19/07/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN EDWARD PARKER / 19/07/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 05/03/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 05/03/2012

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 01/12/2011

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 20/02/2011

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN EDWARD PARKER / 09/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANITA JENKINS / 26/02/2008

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 130 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SQ

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: GLOUCESTER RD TEWKESBURY GLOS GL20 5SY

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 S252 DISP LAYING ACC 24/12/92

View Document

05/02/925 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

20/10/9020 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8323 March 1983 SECRETARY RESIGNED

View Document

25/02/8325 February 1983 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