WARINGS CONTRACTORS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/10/237 October 2023 Appointment of Mr Thibaut Roux as a director on 2023-10-02

View Document

07/10/237 October 2023 Termination of appointment of Jean-Luc Midena as a director on 2023-10-03

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2020-12-02 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE WEST 102 BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EN

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL CHRISTOLOMME

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JEAN-LUC MIDENA

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CRILLON / 01/05/2016

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MADANI SOW

View Document

04/01/164 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUY

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR OLIVIER CRILLON

View Document

19/01/1519 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER-MARIE RACINE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER MONTFORT

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD SALTER

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 30/12/2013

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 30/12/13

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1

View Document

06/01/146 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY ALISON DURKIN

View Document

02/10/132 October 2013 SECRETARY APPOINTED MRS CHARISSA JANE SHEARS

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM GATCOMBE HOUSE HILSEA PORTSMOUTH PO2 0TU

View Document

08/01/138 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE SLAMA-ROYER

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DANIEL, JACQUES JOUY / 12/08/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR STEPHANE SLAMA-ROYER

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE BONNAVE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE AMEQUIN

View Document

18/01/1118 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE NICOLAS AMEQUIN / 01/07/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE NICOLAS AMEQUIN / 25/01/2010

View Document

06/03/106 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE DURKIN / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL CHRISTOLOMME / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOUY / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MADANI SOW / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MONTFORT / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE BONNAVE / 25/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD EDWARD SALTER / 31/10/2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER-MARIE RACINE / 25/01/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL RIGOUT

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOUY / 18/07/2009

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOUY / 06/12/2007

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR MADANI SOW

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY XAVIER PLUMLEY

View Document

02/07/082 July 2008 SECRETARY APPOINTED MISS ALISON DURKIN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR PASCAL MINAULT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR PHILIPPE NICOLAS AMEQUIN

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR YVES COUFFRAND

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER-MARIE RACINE / 09/05/2008

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0314 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

13/04/0213 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 S366A DISP HOLDING AGM 20/09/01

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

08/05/988 May 1998 £ NC 24000/1499000 30/04/98

View Document

08/05/988 May 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 AUDITOR'S RESIGNATION

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 AUDITOR'S RESIGNATION

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ALTER MEM AND ARTS 23/07/90

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 23/07/90

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 ALTER MEM AND ARTS 250687

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 466 LONDON RD HILSEA PORTSMOUTH HAMPS PO2 9RL

View Document

09/04/819 April 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

07/01/807 January 1980 ANNUAL ACCOUNTS MADE UP DATE 07/01/80

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