BRIAN WARWICKER PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 2404 ONTARIO TOWER FAIRMONT AVENUE LONDON E14 9JD

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE WARWICKER / 14/11/2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERCY WARWICKER / 14/11/2011

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE WARWICKER / 14/11/2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM THE MILL STATION ROAD ARDLEIGH ESSEX, CO7 7RS

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/1028 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/1028 April 2010 REREG PLC TO PRI; RES02 PASS DATE:26/04/2010

View Document

28/04/1028 April 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE WARWICKER / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE WARWICKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERCY WARWICKER / 01/10/2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY WARWICKER / 31/07/2008

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARWICKER / 31/07/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 £ IC 86775/83775 27/03/97 £ SR [email protected]=3000

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ALLOT SHARES 17/01/92

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 05/05/92; CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 ACQ OF ASSETS/S 104 23/03/90

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: BWP HOUSE, THE STREET ARDLEIGH COLCHESTER ESSEX CO7 7LD

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 AUDITOR'S RESIGNATION

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 S-DIV

View Document

01/06/891 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/89

View Document

01/06/891 June 1989 NC INC ALREADY ADJUSTED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 AUDITORS' REPORT

View Document

25/05/8925 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/8925 May 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/8925 May 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/8925 May 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/8925 May 1989 REREGISTRATION PRI-PLC 190589

View Document

25/05/8925 May 1989 BALANCE SHEET

View Document

25/05/8925 May 1989 AUDITORS' STATEMENT

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

04/11/834 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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