WARREN & CO (COMPLETE FINANCIAL SOLUTIONS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Director's details changed for Mrs Julie Christine Tuck on 2023-01-31

View Document

19/08/2419 August 2024 Change of details for Mrs Julie Christine Tuck as a person with significant control on 2023-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

03/07/233 July 2023 Director's details changed for Mrs Julie Christine Kennedy on 2023-01-31

View Document

03/07/233 July 2023 Change of details for Mrs Julie Christine Kennedy as a person with significant control on 2023-01-31

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA JOANNE HANCOCK / 13/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE KENNEDY / 13/07/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 ADOPT ARTICLES 17/04/2018

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 101

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANNE WARREN

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED WARREN & CO (INDEPENDANT MORTGAGE SPECIALISTS) LTD CERTIFICATE ISSUED ON 18/10/12

View Document

23/08/1223 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE JANET WARREN / 20/10/2010

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE JANET WARREN / 14/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINE KENNEDY / 14/07/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 54 DINGLEWELL HUCCLECOTE GLOUCESTER GL3 3HU

View Document

19/10/0919 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM KEY WEST 20 GREENACRE WESTON SUPER MARE AVON BS22 9SL

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAELA HITCHINS

View Document

03/03/083 March 2008 SECRETARY APPOINTED PHILLIPA JOANNE HANCOCK

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED WARREN & CO. (MORTGAGE & FINANCI AL SERVICES) LTD. CERTIFICATE ISSUED ON 24/05/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 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