WARTS & ALL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE UNITED KINGDOM

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

16/07/1416 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

03/07/133 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

29/06/1229 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 30/10/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 30/10/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 9 WORTON PARK WORTON WITNEY OXFORDSHIRE OX29 4SX

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: C/O PEARSON & CO 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UG

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 10 BROCKLEY CLOSE STANMORE MIDDLESEX HA7 4QL

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/10/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/10/97

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 10 BROCKLEY CLOSE STANMORE MIDDLESEX HA7 4QL

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 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