Advanced company searchLink opens in new window

WARREN ACCESS LIMITED

Company number 07281233

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)
30 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2024 MA Memorandum and Articles of Association
28 Dec 2024 SH08 Change of share class name or designation
24 Dec 2024 SH10 Particulars of variation of rights attached to shares
21 Dec 2024 PSC07 Cessation of Graeme Paul Warren as a person with significant control on 20 December 2024
21 Dec 2024 AP01 Appointment of Mr John Wheatley Wilkinson as a director on 20 December 2024
21 Dec 2024 PSC02 Notification of Uk Tool Hire Group Limited as a person with significant control on 20 December 2024
21 Dec 2024 PSC07 Cessation of Michelle Elaine Warren as a person with significant control on 20 December 2024
21 Dec 2024 TM01 Termination of appointment of Michelle Elaine Warren as a director on 20 December 2024
21 Dec 2024 TM01 Termination of appointment of Graeme Paul Warren as a director on 20 December 2024
21 Dec 2024 AD01 Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 21 December 2024
06 Dec 2024 AA01 Current accounting period extended from 30 August 2024 to 27 February 2025
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
11 Nov 2024 PSC07 Cessation of Derek Paul Warren as a person with significant control on 20 August 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Graeme Paul Warren on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Baker Road Nelson Park West Cramlington NE23 1WL United Kingdom to Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX on 30 April 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
06 Nov 2023 TM01 Termination of appointment of Derek Paul Warren as a director on 20 August 2023
20 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates