Advanced company searchLink opens in new window

WARNERS TRUST PLC

Company number 00413728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
21 Apr 2016 MR01 Registration of charge 004137280030, created on 21 April 2016
05 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,006
14 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,006
18 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,006
18 Mar 2014 CH01 Director's details changed for Anita Helen Jenkins on 19 February 2014
18 Mar 2014 CH03 Secretary's details changed for Anita Helen Jenkins on 19 February 2014
14 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
08 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 29
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
25 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
19 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20
13 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Rosemary Anne Warner on 1 February 2013
13 Mar 2013 CH01 Director's details changed for Mr Michael David Warner on 1 February 2013
12 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
12 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26
19 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
06 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Mr Michael David Warner on 1 March 2011