- Company Overview for WARNE INVESTMENTS LIMITED (08539382)
- Filing history for WARNE INVESTMENTS LIMITED (08539382)
- People for WARNE INVESTMENTS LIMITED (08539382)
- Charges for WARNE INVESTMENTS LIMITED (08539382)
- More for WARNE INVESTMENTS LIMITED (08539382)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Miss Grace India Martin on 21 November 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
12 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | PSC07 | Cessation of Michael Christopher Martin as a person with significant control on 23 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Patricia Ann Martin as a person with significant control on 23 April 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to 30 First Floor Hobbs & Webb Estate Agents Waterloo Street Weston-Super-Mare North Somerset BS23 1LN on 3 January 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
11 Oct 2018 | TM01 | Termination of appointment of Gregg Poulter as a director on 8 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Michael Christopher Martin as a director on 8 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Grace Martin as a director on 8 October 2018 | |
09 Oct 2018 | TM02 | Termination of appointment of Claire Darby as a secretary on 8 October 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |