WARNERS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding PE11 3YR

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

23/12/2423 December 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-12-23

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

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

View Document

09/01/249 January 2024 Register inspection address has been changed from Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

08/01/248 January 2024 Register(s) moved to registered inspection location Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

View Document

08/01/248 January 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-01-02

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-15 with updates

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

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 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

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/10/2115 October 2021 Register inspection address has been changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

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

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, 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

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

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

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

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

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

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

View Document

07/01/167 January 2016 Annual return made up to 17 December 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

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

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

View Document

31/01/1431 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WARNER / 11/02/2013

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

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

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

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

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 17 December 2010 with full list of shareholders

View Document

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

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; 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

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

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

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/12/02; 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 17/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD

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

01/02/001 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED WARNERS GROUP PUBLICATIONS LIMIT ED CERTIFICATE ISSUED ON 17/10/97

View Document

02/10/972 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 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