WARREN ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

21/12/2421 December 2024 Notification of Uk Tool Hire Group Limited as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Termination of appointment of Graeme Paul Warren as a director on 2024-12-20

View Document

21/12/2421 December 2024 Termination of appointment of Michelle Elaine Warren as a director on 2024-12-20

View Document

21/12/2421 December 2024 Cessation of Graeme Paul Warren as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Cessation of Michelle Elaine Warren as a person with significant control on 2024-12-20

View Document

21/12/2421 December 2024 Appointment of Mr John Wheatley Wilkinson as a director on 2024-12-20

View Document

21/12/2421 December 2024 Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 2024-12-21

View Document

06/12/246 December 2024 Current accounting period extended from 2024-08-30 to 2025-02-27

View Document

11/11/2411 November 2024 Cessation of Derek Paul Warren as a person with significant control on 2023-08-20

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Graeme Paul Warren on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from Baker Road Nelson Park West Cramlington NE23 1WL United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 2024-04-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Termination of appointment of Derek Paul Warren as a director on 2023-08-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

12/02/1812 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELAINE WARREN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK PAUL WARREN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME PAUL WARREN

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 01/09/12 STATEMENT OF CAPITAL GBP 101

View Document

14/06/1614 June 2016 ALTER ARTICLES 21/05/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

02/07/142 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/03/1420 March 2014 CURRSHO FROM 30/06/2013 TO 31/08/2012

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MRS MICHELLE ELAINE WARREN

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DEREK PAUL WARREN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/07/1126 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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