Advanced company searchLink opens in new window

WARREN NONWOVENS LIMITED

Company number 06542195

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)
05 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 PSC05 Change of details for Warren Nonwovens (Holdings) Limited as a person with significant control on 1 February 2020
30 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CH01 Director's details changed for Mr Richard John Stockton on 16 September 2019
02 Oct 2019 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Mrs Kelly Stockton on 16 September 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 25 March 2018 with updates
11 May 2018 PSC02 Notification of Warren Nonwovens (Holdings) Limited as a person with significant control on 31 March 2017
11 May 2018 PSC07 Cessation of John Kenneth Mcquillan as a person with significant control on 31 March 2017
26 Mar 2018 CH01 Director's details changed for Mr Richard John Stockton on 1 February 2018
17 Jan 2018 AD01 Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 17 January 2018
17 Jan 2018 AP01 Appointment of Mrs Kelly Stockton as a director on 1 April 2017
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 TM02 Termination of appointment of Linda Jane Mcquillan as a secretary on 31 March 2017
02 May 2017 TM01 Termination of appointment of Linda Jane Mcquillan as a director on 31 March 2017