WARRENSHAW (2000) LIMITED

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 2025-06-14 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from 13 Kings Close Wavendon Milton Keynes MK17 8RP United Kingdom to Cherwell House, 5 Weathercock Lane Woburn Sands Milton Keynes MK17 8NP on 2025-05-27

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ United Kingdom to 13 Kings Close Wavendon Milton Keynes MK17 8RP on 2024-03-18

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM BRIDGE HOUSE BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EB

View Document

20/07/1620 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 01/06/13 STATEMENT OF CAPITAL GBP 2

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 SECOND FILING WITH MUD 14/06/10 FOR FORM AR01

View Document

21/03/1221 March 2012 SECOND FILING WITH MUD 14/06/11 FOR FORM AR01

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS

View Document

14/10/1114 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIS / 14/06/2010

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED WAYNE JASON HUGHES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED TRACY GOOD

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS

View Document

23/09/1123 September 2011 SECRETARY APPOINTED TRUDIE MARIA JAN SUTTON

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JUSTIN JOHN NIGEL HUGHES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED TRUDIE MARIA JAN SUTTON

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, STONELANDS FARM, HIGH STREET, THORNBOROUGH, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2DF

View Document

01/09/111 September 2011 APPOINT DIRECTOR 26/08/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED JOHN BERNARD WILLIS

View Document

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

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY FREDA GOOD

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 SECRETARY APPOINTED JOHN BERNARD WILLIS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 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