Advanced company searchLink opens in new window

WARREN POWELL-RICHARDS LIMITED

Company number 06509336

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)
28 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/11/2023.
28 Feb 2023 PSC04 Change of details for Mr Timothy Buxton as a person with significant control on 30 September 2021
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 PSC07 Cessation of Clive William Powell-Richards as a person with significant control on 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/11/2023.
26 Jan 2022 MR04 Satisfaction of charge 065093360001 in full
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 1,362
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 1,362
12 Oct 2021 SH03 Purchase of own shares.
12 Oct 2021 SH03 Purchase of own shares.
26 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 AP01 Appointment of Mrs Katherine Fforde Buxton as a director on 1 April 2019
08 Sep 2020 MR01 Registration of charge 065093360001, created on 7 September 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
25 Feb 2020 PSC04 Change of details for Mr Timothy Buxton as a person with significant control on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Timothy Buxton on 25 February 2020
25 Feb 2020 CH03 Secretary's details changed for Mr Timothy Buxton on 25 February 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Clive William Powell-Richards as a director on 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/11/2023.
21 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 SH06 Cancellation of shares. Statement of capital on 27 July 2018
  • GBP 1,963