WARRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Change of details for Mr James Warrack as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr James Warrack on 2024-11-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from 9 Barns Close Nailsea Bristol BS48 2JU England to 34C High Street Yatton North Somerset BS49 4JA on 2023-10-17

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/08/233 August 2023 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 9 Barns Close Nailsea Bristol BS48 2JU on 2023-08-03

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 08/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM APARTMENT 24 10 UNITY STREET BRISTOL BS1 5HH ENGLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 26/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 15 AVONLEA HANHAM BRISTOL BS15 3HA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM EDEN HOUSE 30 COOMB FIELD EDENBRIDGE KENT TN8 5HZ

View Document

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 23/12/2014

View Document

23/12/1423 December 2014 SAIL ADDRESS CHANGED FROM: C/O UKCLEANING BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ UNITED KINGDOM

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 12/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WARRACK

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM EDEN HOUSE 30 COOMB FIELD EDENBRIDGE KENT TN8 5HZ

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM SOMERSET HOUSE 11 PRINCESS VICTORIA STREET CLIFTON BRISTOL AVON BS8 4BX

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM SOMERSET HOUSE 11 PRINCESS VICTORIA STREET CLIFTON BRISTOL AVON BS8 4BX

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 14/10/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 14/10/2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 114 ST MICHAELS AVENUE HOUGHTON REGIS DUNSTABLE BEDS LU5 5DH

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED WARRACK ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 02/06/2008

View Document

02/10/072 October 2007 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