Advanced company searchLink opens in new window

WARNERS RETAIL (BIDFORD) LIMITED

Company number 05776689

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)
08 Apr 2025 CS01 Confirmation statement made on 8 April 2025 with no updates
06 Mar 2025 AA Accounts for a dormant company made up to 25 January 2025
15 Jan 2025 AA01 Current accounting period shortened from 31 January 2025 to 26 January 2025
20 Jun 2024 AA Accounts for a dormant company made up to 27 January 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
07 Nov 2023 AP01 Appointment of Ms Irene Louise Kirkman as a director on 28 October 2023
07 Nov 2023 TM01 Termination of appointment of Helen Rita Wiseman as a director on 28 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
04 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
20 Aug 2020 AA01 Current accounting period extended from 25 November 2020 to 31 January 2021
06 Jul 2020 AA Accounts for a dormant company made up to 25 November 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
14 Jan 2020 PSC02 Notification of Bcomp527 Limited as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Warners Retail Group Limited as a person with significant control on 14 January 2020
10 Jan 2020 AP01 Appointment of Ms Heather Adele Richardson as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mr Vivian Stanley Woodell as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mrs Helen Rita Wiseman as a director on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Edward Geoffrey Parker as a director on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Peter Mark Dubois as a director on 10 January 2020
03 Dec 2019 AD01 Registered office address changed from Unit 2 130 Bristol Road Gloucester Glos GL1 5SQ to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 3 December 2019
02 Dec 2019 AP01 Appointment of Mr Peter Mark Dubois as a director on 25 November 2019