Advanced company searchLink opens in new window

WARNE INVESTMENTS LIMITED

Company number 08539382

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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