- Company Overview for WARNER LAND SURVEYS LIMITED (02945461)
- Filing history for WARNER LAND SURVEYS LIMITED (02945461)
- People for WARNER LAND SURVEYS LIMITED (02945461)
- Charges for WARNER LAND SURVEYS LIMITED (02945461)
- More for WARNER LAND SURVEYS LIMITED (02945461)
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) |
---|---|---|---|
08 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
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 |