Warrens Of Winchester Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£39,080 -29.01%
Employees£10 +9.99%
Total assets£93,848 +0.42%

WARREN & SON LIMITED
WARRENS OFFICE LTD

Details

Company type Private Limited Company, Active
Company Number 07132847
Record last updated Friday, October 25, 2024 1:05:44 PM UTC
Official Address 1 Moorside Point Road Winnall St John And All Saints
There are 14 companies registered at this street
Locality St John And All Saints
Region Hampshire, England
Postal Code SO237RX
Sector Retail sale of newspapers and stationery in specialised stores

Charts

Visits

WARRENS OF WINCHESTER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122023-12025-12025-22025-32025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 17, 2024 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Oct 17, 2024 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman 1613... Two appointments: a man and a woman,: a man and a woman 1613...
Financials Jul 23, 2014 Annual accounts Annual accounts
Registry Feb 27, 2014 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Mar 14, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 1, 2013 Annual return Annual return
Registry Feb 1, 2013 Annual return 7132... Annual return 7132...
Registry Nov 8, 2012 Annual return Annual return
Financials Aug 24, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Financials Nov 21, 2011 Annual accounts Annual accounts
Registry Oct 26, 2011 Annual return Annual return
Financials Sep 15, 2011 Annual accounts Annual accounts
Registry Jul 15, 2011 Change of accounting reference date Change of accounting reference date
Registry Feb 3, 2011 Annual return Annual return
Registry Nov 25, 2010 Annual return 1613... Annual return 1613...
Registry Nov 3, 2010 Return of allotment of shares Return of allotment of shares
Registry Aug 10, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Jun 3, 2010 Company name change Company name change
Registry Jun 3, 2010 Change of name certificate Change of name certificate
Registry Jun 3, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 3, 2010 Change of name certificate Change of name certificate
Registry Jun 3, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 3, 2010 Company name change Company name change
Registry Jun 2, 2010 Change of name 10 Change of name 10
Registry Jun 2, 2010 Change of name 10 1613... Change of name 10 1613...
Registry Jun 1, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 1, 2010 Notice of change of name nm01 - resolution 1613... Notice of change of name nm01 - resolution 1613...
Registry Jan 22, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Nov 4, 2009 Annual return Annual return
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry Nov 4, 2009 Change of particulars for director 1613... Change of particulars for director 1613...
Financials Oct 5, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Annual return Annual return
Financials Dec 18, 2008 Annual accounts Annual accounts
Registry May 7, 2008 Resignation of a director Resignation of a director
Registry May 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 27, 2008 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 27, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 25, 2007 Annual return Annual return
Registry Nov 23, 2006 Annual return 1613... Annual return 1613...
Registry Nov 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 22, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Nov 22, 2006 Register of members Register of members
Registry Nov 22, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Oct 10, 2006 Appointment of a director Appointment of a director
Registry Sep 27, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Feb 9, 2006 Annual return Annual return
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Annual return Annual return
Financials Apr 15, 2004 Annual accounts Annual accounts
Registry Oct 21, 2003 Change of accounting reference date Change of accounting reference date
Registry Oct 21, 2003 Annual return Annual return
Financials Mar 6, 2003 Annual accounts Annual accounts
Registry Dec 17, 2002 Annual return Annual return
Registry Jul 9, 2002 Resignation of a director Resignation of a director
Registry Jul 9, 2002 Resignation of a director 1613... Resignation of a director 1613...
Registry Jul 9, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 14, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 14, 2002 Resignation of a woman Resignation of a woman
Registry May 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Financials Mar 30, 2001 Annual accounts Annual accounts
Registry Jan 31, 2001 Annual return Annual return
Financials May 4, 2000 Annual accounts Annual accounts
Registry Mar 14, 2000 Annual return Annual return
Registry Feb 9, 1999 Annual return 1613... Annual return 1613...
Financials Dec 23, 1998 Annual accounts Annual accounts
Registry Jul 29, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 29, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 29, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 29, 1998 Change of accounting reference date Change of accounting reference date
Registry Jun 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Feb 3, 1998 Annual return Annual return
Registry Dec 2, 1996 Annual return 1613... Annual return 1613...
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Jan 8, 1996 Annual return Annual return
Financials Jan 8, 1996 Annual accounts Annual accounts
Registry Jan 13, 1995 Annual return Annual return
Financials Jan 13, 1995 Annual accounts Annual accounts
Registry Jan 13, 1995 Location of register of members address changed Location of register of members address changed
Registry Feb 13, 1994 Annual return Annual return
Registry Feb 13, 1994 Director's particulars changed Director's particulars changed
Financials Feb 13, 1994 Annual accounts Annual accounts
Registry Nov 24, 1992 Annual return Annual return
Financials Nov 24, 1992 Annual accounts Annual accounts
Registry Nov 24, 1992 Director's particulars changed Director's particulars changed
Registry May 6, 1992 Annual return Annual return
Registry Feb 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)