WARNERS GROUP DISTRIBUTION LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

01/11/241 November 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-08-15

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/01/2412 January 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-01-02

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/12/238 December 2023 Register inspection address has been changed to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

10/11/2310 November 2023 Change of details for Warners Group Publications Plc as a person with significant control on 2023-10-17

View Document

10/11/2310 November 2023 Director's details changed for Mr Philip Andrew Warner on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WARNER / 29/01/2015

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN AQUILA WARNER / 11/02/2013

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH CAMBS PE1 1QF ENGLAND

View Document

24/11/1124 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AQUILA WARNER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WARNER / 01/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 S366A DISP HOLDING AGM 14/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 AUDITOR'S RESIGNATION

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/9028 November 1990 SECRETARY RESIGNED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

25/10/9025 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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