- Company Overview for WARREN ACCESS HUNTINGDON LIMITED (01409399)
- Filing history for WARREN ACCESS HUNTINGDON LIMITED (01409399)
- People for WARREN ACCESS HUNTINGDON LIMITED (01409399)
- More for WARREN ACCESS HUNTINGDON LIMITED (01409399)
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) |
---|---|---|---|
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2024 | MA | Memorandum and Articles of Association | |
28 Dec 2024 | SH08 | Change of share class name or designation | |
24 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2024 | PSC07 | Cessation of Graeme Paul Warren as a person with significant control on 20 December 2024 | |
21 Dec 2024 | AD01 | Registered office address changed from Units 4D & 4E Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH England to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 21 December 2024 | |
21 Dec 2024 | PSC02 | Notification of Uk Tool Hire Group Limited as a person with significant control on 20 December 2024 | |
21 Dec 2024 | PSC07 | Cessation of Michelle Elaine Warren as a person with significant control on 20 December 2024 | |
21 Dec 2024 | TM01 | Termination of appointment of Michelle Elaine Warren as a director on 20 December 2024 | |
21 Dec 2024 | AP01 | Appointment of Mr John Wheatley Wilkinson as a director on 20 December 2024 | |
21 Dec 2024 | TM01 | Termination of appointment of Graeme Paul Warren as a director on 20 December 2024 | |
04 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 28 February 2025 | |
07 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from Old Houghton Road Hartford Huntingdon PE29 1YB England to Units 4D & 4E Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH on 3 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |