- Company Overview for WARREN ELSMORE LTD (06816219)
- Filing history for WARREN ELSMORE LTD (06816219)
- People for WARREN ELSMORE LTD (06816219)
- Charges for WARREN ELSMORE LTD (06816219)
- More for WARREN ELSMORE LTD (06816219)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 2 November 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 10 Queen Street Queen Street Ipswich IP1 1SS England to 10 Queen Street Ipswich Suffolk IP1 1SS on 24 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from PO Box IP1 1SS 10 10 Queen Street Ipswich Suffolk IP1 1SS England to 10 Queen Street Queen Street Ipswich IP1 1SS on 14 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from PO Box IP1 1SS 10 Queen Street 10 Queen Street Ipswich Suffolk IP1 1SS England to PO Box IP1 1SS 10 10 Queen Street Ipswich Suffolk IP1 1SS on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to PO Box IP1 1SS 10 Queen Street 10 Queen Street Ipswich Suffolk IP1 1SS on 3 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Jan 2020 | CH01 | Director's details changed for Ms Teresa Catherine Frances Elsmore on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Warren Elsmore on 31 January 2020 | |
18 Nov 2019 | MR01 | Registration of charge 068162190001, created on 8 November 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 24 October 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Malcolm Elsmore 12 Rammell Mews Frythe Way Cranbrook Kent TN17 3BQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 24 March 2017 |