WARR & CO INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 15/10/2515 October 2025 New | Application to strike the company off the register |
| 16/07/2516 July 2025 | Registration of charge 078834410002, created on 2025-07-15 |
| 27/10/2427 October 2024 | Memorandum and Articles of Association |
| 27/10/2427 October 2024 | Resolutions |
| 17/10/2417 October 2024 | Registration of charge 078834410001, created on 2024-10-15 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
| 08/10/248 October 2024 | Appointment of Venthams Trustees Limited as a secretary on 2024-10-07 |
| 08/10/248 October 2024 | Termination of appointment of Venthams Limited as a secretary on 2024-10-07 |
| 08/10/248 October 2024 | Director's details changed for Mr Dominic John Wynyard Rose on 2024-10-07 |
| 08/10/248 October 2024 | Director's details changed for Mrs Morven Sara Grierson on 2024-10-07 |
| 08/10/248 October 2024 | Director's details changed for Mr Daniel James Cowland on 2024-10-07 |
| 01/10/241 October 2024 | Cessation of Stephen James Prosser as a person with significant control on 2024-09-17 |
| 01/10/241 October 2024 | Notification of Mkc Wealth Holdings Ltd as a person with significant control on 2024-09-17 |
| 01/10/241 October 2024 | Cessation of Jeffrey Crewdson as a person with significant control on 2024-09-17 |
| 20/09/2420 September 2024 | Appointment of Mr Dominic John Wynyard Rose as a director on 2024-09-17 |
| 20/09/2420 September 2024 | Termination of appointment of Jeffrey Crewdson as a director on 2024-09-17 |
| 20/09/2420 September 2024 | Termination of appointment of Stephen James Prosser as a director on 2024-09-17 |
| 20/09/2420 September 2024 | Appointment of Mr Daniel James Cowland as a director on 2024-09-17 |
| 20/09/2420 September 2024 | Appointment of Venthams Limited as a secretary on 2024-09-17 |
| 20/09/2420 September 2024 | Registered office address changed from Suite 9, 3rd Floor, New Mansion House Wellington Road South Stockport Cheshire SK1 3UA England to Walsingham House Seething Lane London United Kingdom EC3N 4AH on 2024-09-20 |
| 20/09/2420 September 2024 | Appointment of Mrs Morven Sara Grierson as a director on 2024-09-17 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 18/12/2318 December 2023 | Notification of Stephen James Prosser as a person with significant control on 2016-04-06 |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 15/06/2017 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 01/10/2014 |
| 17/12/1517 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PROSSER / 15/05/2015 |
| 11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 10/10/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 01/05/2013 |
| 16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
| 12/11/1312 November 2013 | 08/11/13 STATEMENT OF CAPITAL GBP 15 |
| 12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAGGETT |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
| 08/02/128 February 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
| 15/12/1115 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WARR & CO INDEPENDENT FINANCIAL ADVISERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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