- Company Overview for WARREN ACCESS LIMITED (07281233)
- Filing history for WARREN ACCESS LIMITED (07281233)
- People for WARREN ACCESS LIMITED (07281233)
- Charges for WARREN ACCESS LIMITED (07281233)
- More for WARREN ACCESS LIMITED (07281233)
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
|
|
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 |