Advanced company searchLink opens in new window

WARNEFORD PARTNERS LIMITED

Company number 06709712

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)
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 12,000
27 Sep 2011 CH01 Director's details changed for Mr Simon Paul Raynor on 5 July 2011
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 12,000
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 12,000
15 Sep 2011 AP03 Appointment of Mr Simon Raynor as a secretary
15 Sep 2011 TM02 Termination of appointment of Wig & Pen Services Limited as a secretary
23 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Apr 2011 AP01 Appointment of Mr Thomas Engelen as a director
08 Apr 2011 AP01 Appointment of Dr Frank Ullrich as a director
08 Apr 2011 AP01 Appointment of Mr Michael John Trueman as a director
07 Apr 2011 AP01 Appointment of Mr Stephen Jeremy Martin as a director
07 Apr 2011 AD01 Registered office address changed from Warneford House Camden Park Tunbridge Wells Kent TN2 4TW on 7 April 2011
07 Apr 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
23 Oct 2010 CH04 Secretary's details changed for Wig & Pen Services Limited on 23 October 2010
23 Oct 2010 CH01 Director's details changed for Simon Paul Raynor on 23 October 2010
12 Jan 2010 TM01 Termination of appointment of Anthony Summers as a director
06 Dec 2009 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 6 December 2009
10 Nov 2009 AP01 Appointment of Simon Paul Raynor as a director
27 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009