WARNERS OF GLOUCESTER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Warners Trust Plc as a person with significant control on 2025-09-02

View Document

19/03/2519 March 2025 Full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Michael David Warner as a director on 2025-01-15

View Document

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

View Accounts

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/04/2411 April 2024 Full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Anita Helen Jenkins as a director on 2022-03-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Guy David Warner on 2021-03-02

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 REDUCE ISSUED CAPITAL 23/08/2008

View Document

11/10/1811 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 125

View Document

18/09/1818 September 2018 SOLVENCY STATEMENT DATED 23/08/18

View Document

18/09/1818 September 2018 STATEMENT BY DIRECTORS

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020284700009

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA HELEN JENKINS / 19/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HELEN JENKINS / 19/02/2014

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED GUY WARNER

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MARK JONES

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED DAVID RYLAND

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED CHRISTOPHER SMART

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 05/03/2012

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARNER / 26/02/2011

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HELEN JENKINS / 18/03/2010

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/03/0824 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANITA JENKINS / 26/02/2008

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 130 BRISTOL ROAD GLOUCESTER GL2 5SQ

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

13/09/0413 September 2004 £ NC 700125/950125 01/09

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 01/09/03

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

08/10/038 October 2003 £ NC 125/700125 01/09/03

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 £ NC 100/125 01/10/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

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 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

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 S252 S366A S386 01/02/91

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/8615 August 1986 COMPANY NAME CHANGED STONEMEN LIMITED CERTIFICATE ISSUED ON 15/08/86

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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