- Company Overview for WARREN PARTNERS LIMITED (03658816)
- Filing history for WARREN PARTNERS LIMITED (03658816)
- People for WARREN PARTNERS LIMITED (03658816)
- Charges for WARREN PARTNERS LIMITED (03658816)
- Registers for WARREN PARTNERS LIMITED (03658816)
- More for WARREN PARTNERS LIMITED (03658816)
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) |
---|---|---|---|
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
06 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
04 May 2017 | CH01 | Director's details changed for Joelle Susan Warren on 28 March 2017 | |
04 May 2017 | TM01 | Termination of appointment of Alastair John Da Costa as a director on 28 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Andrew Stephen Tallents as a director on 10 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 7 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
16 Feb 2016 | AP01 | Appointment of Mr Alastair John Da Costa as a director on 13 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Sep 2015 | TM01 | Termination of appointment of Michael Gerard Tobin as a director on 11 August 2015 | |
02 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 11 August 2015
|
|
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | SH03 | Purchase of own shares. | |
24 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2015
|
|
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | SH03 | Purchase of own shares. | |
23 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2015 | TM01 | Termination of appointment of Deborah Ann Pedlow as a director on 22 May 2015 | |
14 May 2015 | MR01 | Registration of charge 036588160003, created on 11 May 2015 | |
27 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Nov 2014 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
03 Oct 2014 | CH01 | Director's details changed for Michael Gerard Tobin on 13 June 2014 |