About

Registered Number: 03414434
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1265 Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SP

 

Warings Printers Ltd was registered on 04 August 1997, it's status is listed as "Active". There are 2 directors listed as Murray, Martin Noel, Jabbari, Bahram for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABBARI, Bahram 04 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Martin Noel 04 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 14 April 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 17 February 2004
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 31 March 2000
287 - Change in situation or address of Registered Office 05 October 1999
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 16 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 26 May 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2014 Outstanding

N/A

Debenture 28 August 2008 Outstanding

N/A

Legal charge 06 February 2004 Outstanding

N/A

Legal charge 10 June 2003 Outstanding

N/A

Guarantee & debenture 08 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.