WARRIOR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-03-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-03-26

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mr Mark William Warrior on 2023-07-06

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

16/03/2316 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-03-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 15/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 15/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 07/02/2019

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR BROWN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM WEST FARM EAVESTONE RIPON NORTH YORKSHIRE HG4 3HD

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025257710006

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025257710007

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 15/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WARRIOR / 01/04/2012

View Document

30/07/1230 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORHOUSE

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE MOORHOUSE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PAUL MOORHOUSE / 30/06/2010

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM WARRIOR / 01/04/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FREDERICK BROWN / 01/04/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE JACQUELINE MOORHOUSE / 30/06/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 COMPANY NAME CHANGED DUKESMOOR LIMITED CERTIFICATE ISSUED ON 05/01/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: DUKES PLACE FOUNTAINS ABBEY ROAD BISHOPTHORNTON HARROGATE HG3 3JY

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/11/9819 November 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED SIMCO 357 LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

26/07/9026 July 1990 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