WARTER PRIORY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Change of details for Mr Malcolm Stanley Healey as a person with significant control on 2025-07-18

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 SECRETARY APPOINTED MISS JANE MARIE OLDFIELD

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STANLEY HEALEY / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN PULLAN / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HEALEY / 08/02/2017

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY JULIE KINNISON

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STANLEY HEALEY / 22/03/2013

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE KINNISON / 22/03/2016

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR WILLIAM STANLEY HEALEY

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REDFEARN

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR MARK JONATHAN PULLAN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK REDFEARN / 11/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WHELDON

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 14/07/07 TO 30/06/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/07/04

View Document

11/05/0511 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/07/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 14/07/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: ANDREW M JACKSON 7TH FLOOR ESSEX HOUSE MANOR STREET HULL HU1 1XH

View Document

28/08/9828 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

04/08/984 August 1998 £ NC 1000/5000000 20/0

View Document

04/08/984 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/98

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 20/05/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 COMPANY NAME CHANGED FLITWARD LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/02/989 February 1998 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