WARREN ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 30/12/2430 December 2024 | Memorandum and Articles of Association |
| 30/12/2430 December 2024 | Resolutions |
| 28/12/2428 December 2024 | Change of share class name or designation |
| 24/12/2424 December 2024 | Particulars of variation of rights attached to shares |
| 21/12/2421 December 2024 | Notification of Uk Tool Hire Group Limited as a person with significant control on 2024-12-20 |
| 21/12/2421 December 2024 | Termination of appointment of Graeme Paul Warren as a director on 2024-12-20 |
| 21/12/2421 December 2024 | Termination of appointment of Michelle Elaine Warren as a director on 2024-12-20 |
| 21/12/2421 December 2024 | Cessation of Graeme Paul Warren as a person with significant control on 2024-12-20 |
| 21/12/2421 December 2024 | Cessation of Michelle Elaine Warren as a person with significant control on 2024-12-20 |
| 21/12/2421 December 2024 | Appointment of Mr John Wheatley Wilkinson as a director on 2024-12-20 |
| 21/12/2421 December 2024 | Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 2024-12-21 |
| 06/12/246 December 2024 | Current accounting period extended from 2024-08-30 to 2025-02-27 |
| 11/11/2411 November 2024 | Cessation of Derek Paul Warren as a person with significant control on 2023-08-20 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 30/04/2430 April 2024 | Director's details changed for Mr Graeme Paul Warren on 2024-04-30 |
| 30/04/2430 April 2024 | Registered office address changed from Baker Road Nelson Park West Cramlington NE23 1WL United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 2024-04-30 |
| 30/04/2430 April 2024 | Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 2024-04-30 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 06/11/236 November 2023 | Termination of appointment of Derek Paul Warren as a director on 2023-08-20 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/03/2017 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELAINE WARREN |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK PAUL WARREN |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME PAUL WARREN |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 04/07/164 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 24/06/1624 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/06/1614 June 2016 | 01/09/12 STATEMENT OF CAPITAL GBP 101 |
| 14/06/1614 June 2016 | ALTER ARTICLES 21/05/2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 August 2015 |
| 30/08/1530 August 2015 | Annual accounts for year ending 30 Aug 2015 |
| 15/06/1515 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 August 2014 |
| 30/08/1430 August 2014 | Annual accounts for year ending 30 Aug 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 August 2013 |
| 02/07/142 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 29/05/1429 May 2014 | PREVSHO FROM 31/08/2013 TO 30/08/2013 |
| 21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 20/03/1420 March 2014 | CURRSHO FROM 30/06/2013 TO 31/08/2012 |
| 30/08/1330 August 2013 | Annual accounts for year ending 30 Aug 2013 |
| 17/06/1317 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 28/03/1328 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 06/12/126 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/09/1221 September 2012 | DIRECTOR APPOINTED MRS MICHELLE ELAINE WARREN |
| 21/09/1221 September 2012 | DIRECTOR APPOINTED MR DEREK PAUL WARREN |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 04/07/124 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/07/1126 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 01/07/111 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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