WARR & CO INDEPENDENT FINANCIAL ADVISERS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/10/2515 October 2025 NewApplication to strike the company off the register

View Document

16/07/2516 July 2025 Registration of charge 078834410002, created on 2025-07-15

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

17/10/2417 October 2024 Registration of charge 078834410001, created on 2024-10-15

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

08/10/248 October 2024 Appointment of Venthams Trustees Limited as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Venthams Limited as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mr Dominic John Wynyard Rose on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mrs Morven Sara Grierson on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mr Daniel James Cowland on 2024-10-07

View Document

01/10/241 October 2024 Cessation of Stephen James Prosser as a person with significant control on 2024-09-17

View Document

01/10/241 October 2024 Notification of Mkc Wealth Holdings Ltd as a person with significant control on 2024-09-17

View Document

01/10/241 October 2024 Cessation of Jeffrey Crewdson as a person with significant control on 2024-09-17

View Document

20/09/2420 September 2024 Appointment of Mr Dominic John Wynyard Rose as a director on 2024-09-17

View Document

20/09/2420 September 2024 Termination of appointment of Jeffrey Crewdson as a director on 2024-09-17

View Document

20/09/2420 September 2024 Termination of appointment of Stephen James Prosser as a director on 2024-09-17

View Document

20/09/2420 September 2024 Appointment of Mr Daniel James Cowland as a director on 2024-09-17

View Document

20/09/2420 September 2024 Appointment of Venthams Limited as a secretary on 2024-09-17

View Document

20/09/2420 September 2024 Registered office address changed from Suite 9, 3rd Floor, New Mansion House Wellington Road South Stockport Cheshire SK1 3UA England to Walsingham House Seething Lane London United Kingdom EC3N 4AH on 2024-09-20

View Document

20/09/2420 September 2024 Appointment of Mrs Morven Sara Grierson as a director on 2024-09-17

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

18/12/2318 December 2023 Notification of Stephen James Prosser as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 15/06/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 01/10/2014

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PROSSER / 15/05/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 10/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CREWDSON / 01/05/2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 15

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAGGETT

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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