WARR PROPERTIES (NORWICH) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Simon Gordon as a director on 2025-04-08

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/01/2529 January 2025 Appointment of Ms Nicola Charley Norton as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Simon Gordon as a secretary on 2025-01-29

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Previous accounting period extended from 2023-12-28 to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Simon Gordon as a director on 2022-01-17

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Notification of Koru (Holdings) Limited as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Cessation of Simon Peter Warr as a person with significant control on 2021-12-13

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043925950005

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043925950005

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER WARR / 14/02/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON GORDON / 14/02/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM CLARENDON HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 SECOND FILING WITH MUD 12/03/16 FOR FORM AR01

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED URGENT AID LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

23/04/1523 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WARR / 01/01/2011

View Document

18/11/1018 November 2010 SECRETARY APPOINTED SIMON GORDON

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY BRONWYN WARR

View Document

16/11/1016 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1028 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRONWYN WARR

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, 3 HOGARTH CLOSE, EALING, LONDON, W5 2JT

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM, 161 TOTTENHAM COURT ROAD, LONDON, W1T 7NN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GRAY

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY APPOINTED BRONWYN JANE WARR

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY SPEARMINT RHINO SECRETARIAL SERVICES LIMITED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 161 TOTTENHAM COURT ROAD, LONDON, W1T 7NN

View Document

22/05/0622 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 2 CRESSEX ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4TY

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 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