Advanced company searchLink opens in new window

WARREN PARTNERS LIMITED

Company number 03658816

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)
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
  • GBP 715
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
  • GBP 715
02 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to enter into agreement & payment out of distributable reserves for pos 11/08/2015
02 Sep 2015 SH03 Purchase of own shares.
24 Aug 2015 SH06 Cancellation of shares. Statement of capital on 15 July 2015
  • GBP 825.00
24 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 880
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