About

Registered Number: 06032054
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Damar House Richard Street, Kirkham, Preston, PR4 2HU

 

Founded in 2006, Warden Holdings Ltd are based in Preston. We don't currently know the number of employees at this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
PSC04 - N/A 20 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 December 2018
AUD - Auditor's letter of resignation 02 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 August 2017
SH03 - Return of purchase of own shares 14 July 2017
TM01 - Termination of appointment of director 13 July 2017
SH03 - Return of purchase of own shares 13 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 19 December 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
RESOLUTIONS - N/A 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 January 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 22 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
225 - Change of Accounting Reference Date 29 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.