WARREN MACHINE TOOLS (GUILDFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

10/07/2410 July 2024 Satisfaction of charge 012863910011 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

05/07/235 July 2023 Registered office address changed from Warco House Fisher Lane Chiddingfold Godalming Surrey GU8 4TD to Units 3a, 3B & 3C Passfield Mill Business Park Passfield Liphook Hants GU30 7QU on 2023-07-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Director's details changed for Mr Charles Andrew Robertson on 2023-03-21

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Appointment of Mrs Michelle Cowan as a director on 2022-12-09

View Document

23/12/2223 December 2022 Appointment of Mrs Angela Atkinson as a director on 2022-12-09

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Registration of charge 012863910011, created on 2021-07-21

View Document

16/07/2116 July 2021 Notification of Graphite Consultants Limited as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Appointment of Mr Clive Robert Cowan as a director on 2021-07-15

View Document

16/07/2116 July 2021 Appointment of Mr Simon Marc Atkinson as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Kaye Philomena Warren as a secretary on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Roger Daly Warren as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Patrick Bruen Daly Warren as a director on 2021-07-15

View Document

16/07/2116 July 2021 Cessation of Patrick Bruen Daly Warren as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Cessation of Roger Daly Warren as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Appointment of Mr Charles Andrew Robertson as a director on 2021-07-15

View Document

16/07/2116 July 2021 Director's details changed for Mr Charles Andrew Robertson on 2021-07-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRUEN DALY WARREN

View Document

10/04/1810 April 2018 CESSATION OF KAYE PHILOMENA WARREN AS A PSC

View Document

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRUEN DALY WARREN / 03/10/2016

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAYE PHILOMENA WARREN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRUEN DALY WARREN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DALY WARREN / 03/10/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KAYE PHILOMENA WARREN / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DALY WARREN / 13/01/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 DIRECTOR APPOINTED MR PATRICK BRUEN DALY WARREN

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: WARCO HOUSE MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 5XW

View Document

06/11/986 November 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/11/9718 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/09/8925 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/09/8925 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/09/8925 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/09/8925 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

18/06/8818 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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