- Company Overview for WARNES ANDERTON LIMITED (04742035)
- Filing history for WARNES ANDERTON LIMITED (04742035)
- People for WARNES ANDERTON LIMITED (04742035)
- Charges for WARNES ANDERTON LIMITED (04742035)
- More for WARNES ANDERTON LIMITED (04742035)
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) |
---|---|---|---|
02 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Aug 2024 | TM01 | Termination of appointment of John Davies as a director on 6 August 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
22 Apr 2024 | AD02 | Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Lancaster House Foxhole Road Chorley PR7 1NY | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
08 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
08 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
21 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
17 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
17 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
28 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
10 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 17 March 2020 |