D WARNER (PLASTERING) LIMITED

Register to unlock more data on OkredoRegister

D WARNER (PLASTERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399336

Incorporation date

07/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Athenia House, 10-14 Andover Road, Winchester, Hampshire SO23 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon06/09/2023
Application to strike the company off the register
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon21/07/2021
Secretary's details changed for Sarah Louise Warner on 2021-07-01
dot icon21/07/2021
Change of details for David Mark Warner as a person with significant control on 2021-07-01
dot icon21/07/2021
Change of details for Sarah Louise Warner as a person with significant control on 2021-07-01
dot icon21/07/2021
Director's details changed for David Mark Warner on 2021-07-01
dot icon21/07/2021
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2021-07-21
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon24/07/2020
Change of details for David Mark Warner as a person with significant control on 2020-07-06
dot icon24/07/2020
Change of details for Sarah Louise Warner as a person with significant control on 2020-07-06
dot icon24/07/2020
Secretary's details changed for Sarah Louise Warner on 2020-07-06
dot icon24/07/2020
Director's details changed for David Mark Warner on 2020-07-06
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon07/06/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon22/01/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 2013-09-11
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon05/07/2012
Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom on 2012-07-05
dot icon06/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 2011-09-16
dot icon27/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon19/07/2010
Director's details changed for David Mark Warner on 2010-07-07
dot icon19/07/2010
Register inspection address has been changed
dot icon03/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 07/07/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 07/07/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 07/07/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/11/2006
Secretary's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 07/07/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 07/07/04; full list of members
dot icon19/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon17/07/2003
Return made up to 07/07/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 07/07/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 07/07/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-07-31
dot icon24/07/2000
Return made up to 07/07/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon07/03/2000
Registered office changed on 07/03/00 from: 2 london road horndean waterlooville hampshire PO8 0BZ
dot icon13/07/1999
Return made up to 07/07/99; no change of members
dot icon15/04/1999
Accounts for a small company made up to 1998-07-31
dot icon14/07/1998
Return made up to 07/07/98; full list of members
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
New director appointed
dot icon07/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
223.00
-
0.00
-
-
2022
1
300.00
-
0.00
-
-
2023
1
416.00
-
0.00
-
-
2023
1
416.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

416.00 £Ascended38.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D WARNER (PLASTERING) LIMITED

D WARNER (PLASTERING) LIMITED is an(a) Dissolved company incorporated on 07/07/1997 with the registered office located at Athenia House, 10-14 Andover Road, Winchester, Hampshire SO23 7BS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D WARNER (PLASTERING) LIMITED?

toggle

D WARNER (PLASTERING) LIMITED is currently Dissolved. It was registered on 07/07/1997 and dissolved on 05/12/2023.

Where is D WARNER (PLASTERING) LIMITED located?

toggle

D WARNER (PLASTERING) LIMITED is registered at Athenia House, 10-14 Andover Road, Winchester, Hampshire SO23 7BS.

What does D WARNER (PLASTERING) LIMITED do?

toggle

D WARNER (PLASTERING) LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does D WARNER (PLASTERING) LIMITED have?

toggle

D WARNER (PLASTERING) LIMITED had 1 employees in 2023.

What is the latest filing for D WARNER (PLASTERING) LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.