WARREN ACCESS HUNTINGDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

21/12/2421 December 2024 Appointment of Mr John Wheatley Wilkinson as a director on 2024-12-20

View Document

21/12/2421 December 2024 Notification of Uk Tool Hire Group Limited as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Termination of appointment of Michelle Elaine Warren as a director on 2024-12-20

View Document

21/12/2421 December 2024 Termination of appointment of Graeme Paul Warren as a director on 2024-12-20

View Document

21/12/2421 December 2024 Cessation of Michelle Elaine Warren as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Cessation of Graeme Paul Warren as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Registered office address changed from Units 4D & 4E Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH England to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 2024-12-21

View Document

04/12/244 December 2024 Current accounting period extended from 2024-12-31 to 2025-02-28

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from Old Houghton Road Hartford Huntingdon PE29 1YB England to Units 4D & 4E Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/08/182 August 2018 COMPANY NAME CHANGED WARREN ACCESS UPTON LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM LEEWOOD WORKS UPTON HUNTINGDON CAMBS PE28 5YQ

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

07/10/167 October 2016 ADOPT ARTICLES 14/09/2016

View Document

07/10/167 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP ENGLAND

View Document

21/10/1321 October 2013 519

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR GRAEME PAUL WARREN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DAINTITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DAINTITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEE LOUDER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHANE PAVER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS

View Document

06/03/136 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/136 March 2013 COMPANY NAME CHANGED UPTON RENTAL LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS MICHELLE ELAINE WARREN

View Document

22/02/1322 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED HEIGHT FOR HIRE LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED LEE MALCOLM LOUDER

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BANKS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SHANE PAVER

View Document

11/01/1211 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 SAIL ADDRESS CREATED

View Document

13/04/1113 April 2011 SECRETARY APPOINTED JAMES IAN DAINTITH

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR JAMES IAN DAINTITH

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROBINSON

View Document

07/02/117 February 2011 SECRETARY APPOINTED MALCOLM EDWARD VINCENT BROWN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY IAN CLAYTON BAILEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CLAYTON-BAILEY

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR IAN CLAYTON-BAILEY

View Document

30/11/1030 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWN

View Document

05/01/105 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD VINCENT BROWN / 02/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN CLAYTON BAILEY / 02/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM EDWARD VINCENT BROWN / 02/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA EDITH ROBINSON / 02/11/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED IAN CLAYTON BAILEY

View Document

24/12/0824 December 2008 RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 Full accounts made up to 1994-03-31

View Document

05/01/945 January 1994 Full accounts made up to 1993-03-31

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 Full accounts made up to 1992-03-31

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 Full accounts made up to 1991-03-31

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 Full accounts made up to 1990-03-31

View Document

14/03/9014 March 1990

View Document

14/03/9014 March 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 Full accounts made up to 1989-03-31

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/12/884 December 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 Full accounts made up to 1988-03-31

View Document

25/11/8725 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 Full accounts made up to 1987-03-31

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/01/871 January 1987

View Document

14/10/8614 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986

View Document

09/09/869 September 1986 Full accounts made up to 1986-03-31

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/7916 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information