WARNER ARCHIVE LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DIX

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MICHAEL DAVID GANT

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED ALAN NIGEL DIX

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/08/1012 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
C/O WALKER GREENBANK PLC
BRADBOURNE DRIVE, TILBROOK
MILTON KEYNES
BUCKINGHAMSHIRE MK7 8BE

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED
WALKER GREENBANK FABRICS LIMITED
CERTIFICATE ISSUED ON 19/03/02

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM:
4 BRUNEL COURT
CORNERHALL
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9XX

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/10/015 October 2001 COMPANY NAME CHANGED
WARNER FABRICS LIMITED
CERTIFICATE ISSUED ON 05/10/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/009 October 2000 ADOPT MEM AND ARTS 22/09/00

View Document

09/10/009 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/009 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ADOPT MEM AND ARTS 23/03/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM:
BRADBOURNE DRIVE
TILBROOK
MILTON KEYNES
BUCKS MK7 8BE

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 ￯﾿ᄑ NC 50000/2300000
23/12/93

View Document

16/01/9416 January 1994 AUTHORISATION TO ALLOT 23/12/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM:
7-11 NOEL STREET
LONDON
W1V 4AL

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 10/07/90

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 NC INC ALREADY ADJUSTED

View Document

01/12/871 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/87

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/8723 October 1987 AUDITORS' REPORT

View Document

23/10/8723 October 1987 REREGISTRATION PRI-PLC 201087

View Document

23/10/8723 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/8723 October 1987 BALANCE SHEET

View Document

23/10/8723 October 1987 AUDITORS' STATEMENT

View Document

23/10/8723 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/10/8722 October 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company