About

Registered Number: 03494753
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 123 Cross Lane East, Gravesend, Kent, DA12 5HA

 

Warner & Barker Shipping Services Ltd was setup in 1998, it's status at Companies House is "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Montague 20 January 1999 - 1
WARNER, Michael 31 January 2011 - 1
WARNER, Brian Stanley 19 January 1998 31 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 07 February 2000
RESOLUTIONS - N/A 31 August 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.