WARREN SOUTHSEA LIMITED

04549312
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

Documents

Documents
Date Category Description Pages
28 Feb 2024 accounts Annual Accounts 14 Buy now
01 Nov 2023 officers Change of particulars for director (Mrs Samantha Anne Bateman) 2 Buy now
01 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2023 accounts Annual Accounts 13 Buy now
04 Oct 2022 officers Change of particulars for director (Mrs Samantha Anne Bateman) 2 Buy now
04 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2022 accounts Annual Accounts 12 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2021 accounts Annual Accounts 15 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 12 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Paul Geoffrey Cartwright) 2 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2019 officers Change of particulars for director (Mrs Samantha Anne Bateman) 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Paul Geoffrey Cartwright) 2 Buy now
02 Oct 2019 officers Change of particulars for secretary (Mrs Anne Elizabeth Cartwright) 1 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2019 officers Appointment of director (Mrs Samantha Anne Bateman) 2 Buy now
29 Aug 2019 accounts Annual Accounts 11 Buy now
27 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 9 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 8 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 mortgage Registration of a charge 19 Buy now
27 May 2016 accounts Annual Accounts 8 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2015 accounts Annual Accounts 8 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 8 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 accounts Annual Accounts 5 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Paul Geoffrey Cartwright) 2 Buy now
25 Jun 2009 accounts Annual Accounts 7 Buy now
20 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
04 Jul 2008 accounts Annual Accounts 6 Buy now
09 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
20 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
17 Oct 2006 capital Ad 02/10/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
20 Jan 2006 annual-return Return made up to 01/10/05; full list of members 6 Buy now
01 Apr 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 accounts Annual Accounts 2 Buy now
24 Dec 2004 officers New secretary appointed 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 21 hampshire terrace portsmouth hampshire PO1 2QB 1 Buy now
24 Dec 2004 officers Secretary resigned 1 Buy now
19 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
09 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
30 Aug 2003 capital Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 3 Buy now
10 Apr 2003 officers New secretary appointed 1 Buy now
10 Apr 2003 officers New director appointed 1 Buy now
10 Apr 2003 address Registered office changed on 10/04/03 from: 21 hampshire terrace portsmouth hampshire PO1 2QB 1 Buy now
10 Apr 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
30 Jan 2003 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2002 incorporation Incorporation Company 16 Buy now