WARRINGTON BUILDERS AND DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 20/06/2520 June 2025 | Change of details for Mrs Doreen Elsie Warrington as a person with significant control on 2016-04-06 |
| 06/03/256 March 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 26/04/2426 April 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 27/07/2327 July 2023 | Satisfaction of charge 2 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 4 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 3 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 1 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 11 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 10 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 9 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 8 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 5 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 7 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 6 in full |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 09/04/209 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 17/05/1817 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 23/05/1723 May 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 |
| 13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 05/06/155 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 23/06/1423 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 04/03/144 March 2014 | PREVEXT FROM 30/06/2013 TO 31/08/2013 |
| 15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN WARRINGTON |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 17/06/1317 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/06/1110 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/06/1018 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
| 03/06/103 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 07/11/097 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/08/098 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 24/04/0924 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 18/09/0818 September 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/06/0715 June 2007 | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: FAIRFIELD HOUSE WELLINGTON CLOSE HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9JH |
| 10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/07/052 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 08/06/048 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
| 07/06/037 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
| 17/03/0317 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
| 12/06/0212 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
| 30/05/0230 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/12/0119 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
| 12/06/0112 June 2001 | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
| 24/05/0124 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0013 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 01/07/001 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/06/0019 June 2000 | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
| 05/11/995 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 28/07/9928 July 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 |
| 08/06/998 June 1999 | RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
| 02/07/982 July 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99 |
| 24/06/9824 June 1998 | COMPANY NAME CHANGED BUILDACTION LIMITED CERTIFICATE ISSUED ON 25/06/98 |
| 15/06/9815 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/06/9815 June 1998 | DIRECTOR RESIGNED |
| 15/06/9815 June 1998 | REGISTERED OFFICE CHANGED ON 15/06/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
| 15/06/9815 June 1998 | SECRETARY RESIGNED |
| 15/06/9815 June 1998 | NEW DIRECTOR APPOINTED |
| 29/05/9829 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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