Advanced company searchLink opens in new window

WARNER LAND SURVEYS LIMITED

Company number 02945461

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)
29 Mar 2022 PSC05 Change of details for Warner Land Surveys Holdings Ltd as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr David Douglas Hutson on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Clifton Ryan Webb on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Jonathan Stewart Pearce on 28 March 2022
03 Mar 2022 AD01 Registered office address changed from , Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB, England to Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB on 3 March 2022
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
19 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Simon Garrick Wilkinson as a director on 31 July 2020
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Robert Michael Foale as a director on 28 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Sep 2018 AP01 Appointment of Mr Robert Michael Foale as a director on 1 August 2018
08 Sep 2018 AP01 Appointment of Mr Clifton Ryan Webb as a director on 1 August 2018
24 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
24 Jul 2018 TM01 Termination of appointment of Peter James Field as a director on 13 July 2018