Advanced company searchLink opens in new window

WARREN ELSMORE LTD

Company number 06816219

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)
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