WARRIOR TRAILERS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Christopher William Neil James on 2022-03-16

View Document

31/03/2231 March 2022 Change of details for Mr Christopher William Neil James as a person with significant control on 2022-03-16

View Document

31/03/2231 March 2022 Secretary's details changed for Christopher William Neil James on 2022-03-16

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Registered office address changed from Cowsden Bank Farm Naunton Road Upton Snodsbury Worcester Worcestershire WR7 4NU England to Lower Cowsden Barn Lower Cowsden Upton Snodsbury Worcester WR7 4NY on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISOPHER WILLIAM NEIL JAMES / 04/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEIL JAMES / 09/06/2017

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/161 October 2016 COMPANY NAME CHANGED WARWICKSHIRE TRAILERS LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEIL JAMES / 05/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM BLUNTS GREEN HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5RE

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE WHITE HOUSE PEOPLETON PERSHORE WORCESTERSHIRE WR10 2EG

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEIL JAMES / 11/06/2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM NEIL JAMES / 11/06/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RULON-MILLER

View Document

16/08/1416 August 2014 SECRETARY APPOINTED CHRISTOPHER WILLIAM NEIL JAMES

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY ELOISE RULON-MILLER

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 35 HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE, B95 5AA

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELOISE RULON-MILLER

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARGETT

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RULON-MILLER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM NEIL JAMES

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 150000

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 10

View Document

18/06/1318 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ALEXANDRA MARY RULON-MILLER

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ELIZABETH JULIETTE HARGETT

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RULON-MILLER / 05/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELOISE NAN EMILY RULON-MILLER / 05/06/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED FRESHSHOW LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 25/07/90

View Document

06/08/906 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/905 June 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