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)
24 Jul 2018 TM01 Termination of appointment of Peter James Field as a director on 13 July 2018
21 Mar 2018 MR04 Satisfaction of charge 3 in full
14 Dec 2017 MR04 Satisfaction of charge 1 in full
05 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
04 Dec 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 July 2017
31 Oct 2017 TM01 Termination of appointment of Stephen Roger Smith as a director on 30 October 2017
20 Oct 2017 AP01 Appointment of Mr Jonathan Stewart Pearce as a director on 20 October 2017
07 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 January 2017
28 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
27 Feb 2017 AD01 Registered office address changed from , Beaumont House, 59 High Street, Theale, Berkshire, RG7 5AL to Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB on 27 February 2017
08 Aug 2016 CS01 05/07/16 Statement of Capital gbp 71000
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 21/08/2023.
24 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jan 2016 AP01 Appointment of Mr Stephen Roger Smith as a director on 27 January 2016
22 Dec 2015 TM02 Termination of appointment of Martin John Green as a secretary on 9 December 2015
22 Dec 2015 TM01 Termination of appointment of Martin John Green as a director on 9 December 2015
15 Sep 2015 CH01 Director's details changed for Mr Simon Garrick Wilkinson on 26 August 2015
17 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 71,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2023
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 71,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2023
10 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2023
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 CH01 Director's details changed for Peter James Field on 10 January 2013
05 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2023