About

Registered Number: 01702607
Date of Incorporation: 25/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Eastern Avenue, Gloucester, Gloucestershire, GL4 3BS

 

Warners of Tewkesbury Ltd was setup in 1983, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Owen Edward N/A - 1
JONES, Peter N/A 30 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 27 January 2020
MR04 - N/A 13 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 20 February 1997
363a - Annual Return 20 February 1997
363(353) - N/A 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
AA - Annual Accounts 19 March 1996
363x - Annual Return 23 February 1996
AA - Annual Accounts 21 February 1995
363x - Annual Return 26 January 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 February 1994
AA - Annual Accounts 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 30 March 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 12 February 1993
RESOLUTIONS - N/A 18 January 1993
RESOLUTIONS - N/A 18 January 1993
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 11 October 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 27 February 1991
288 - N/A 25 January 1991
288 - N/A 16 January 1991
395 - Particulars of a mortgage or charge 20 October 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 11 April 1987
395 - Particulars of a mortgage or charge 04 November 1986
288b - Notice of resignation of directors or secretaries 23 March 1983
NEWINC - New incorporation documents 25 February 1983

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off 03 May 2006 Outstanding

N/A

Floating charge 14 July 1993 Fully Satisfied

N/A

Used vehicle charge 25 March 1993 Fully Satisfied

N/A

Single debenture 04 October 1991 Outstanding

N/A

Mortgage 18 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1986 Fully Satisfied

N/A

Charge 21 June 1984 Fully Satisfied

N/A

Charge 30 September 1983 Fully Satisfied

N/A

Single debenture 31 March 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.