WARR & CO DENTON LTD

Company Documents

DateDescription
18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Termination of appointment of Timothy Vaughan Warr as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Robert Leonard Davies as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Nicola Jayne Joyce as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mrs Alison Jayne Lavelle as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of David Thomas Lever as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Suresh Pitamber Dhokia as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Peter John Edwards as a director on 2024-10-28

View Document

01/10/241 October 2024 Termination of appointment of Stephen Charles Barnes as a director on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

02/05/242 May 2024 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for David Thomas Lever on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Nicola Jayne Joyce on 2024-05-02

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/10/2318 October 2023 Termination of appointment of Ann Carol Walton as a secretary on 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Ann Carol Walton as a director on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/06/207 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 COMPANY NAME CHANGED USHERS LIMITED CERTIFICATE ISSUED ON 04/04/19

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARR & CO LIMITED

View Document

27/10/1727 October 2017 CESSATION OF DAVID THOMAS LEVER AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF ANN CAROL WALTON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR SURESH PITAMBER DHOKIA

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PETER JOHN EDWARDS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES BARNES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR TIMOTHY VAUGHAN WARR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 ALTER ARTICLES 18/08/2014

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/03/1224 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE JOYCE / 01/09/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROL WALTON / 01/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LEVER / 01/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CAROL WALTON / 01/09/2010

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED USHER'S LIMITED CERTIFICATE ISSUED ON 17/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 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