WARRACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Change of details for Mr James Warrack as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
07/11/247 November 2024 | Director's details changed for Mr James Warrack on 2024-11-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
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 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 10/01/2020 |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 08/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM APARTMENT 24 10 UNITY STREET BRISTOL BS1 5HH ENGLAND |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 26/07/2017 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 15 AVONLEA HANHAM BRISTOL BS15 3HA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM EDEN HOUSE 30 COOMB FIELD EDENBRIDGE KENT TN8 5HZ |
23/10/1523 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARRACK / 23/12/2014 |
23/12/1423 December 2014 | SAIL ADDRESS CHANGED FROM: C/O UKCLEANING BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ UNITED KINGDOM |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/06/1420 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/10/1310 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 12/11/2012 |
13/11/1213 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
12/11/1212 November 2012 | SAIL ADDRESS CREATED |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY SANDRA WARRACK |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 01/10/2009 |
21/10/0921 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM EDEN HOUSE 30 COOMB FIELD EDENBRIDGE KENT TN8 5HZ |
20/09/0920 September 2009 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM SOMERSET HOUSE 11 PRINCESS VICTORIA STREET CLIFTON BRISTOL AVON BS8 4BX |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM SOMERSET HOUSE 11 PRINCESS VICTORIA STREET CLIFTON BRISTOL AVON BS8 4BX |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 14/10/2008 |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 14/10/2008 |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 114 ST MICHAELS AVENUE HOUGHTON REGIS DUNSTABLE BEDS LU5 5DH |
22/11/0822 November 2008 | COMPANY NAME CHANGED WARRACK ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/11/08 |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARRACK / 02/06/2008 |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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