WARNERS GROUP PUBLICATIONS PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Group of companies' accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

11/01/2411 January 2024 Change of details for Mr Stephen Aquila Warner as a person with significant control on 2024-01-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

11/01/2411 January 2024 Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

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

View Accounts

13/02/2313 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 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 Group of companies' accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/11/2130 November 2021 Satisfaction of charge 025722120003 in full

View Document

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

View Accounts

10/06/2110 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025722120003

View Document

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

View Accounts

15/01/2015 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 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

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Document

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN WARNER

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM: C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED LISA MARIA WARNER

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/018 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 AUDITOR'S RESIGNATION

View Document

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

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/986 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED WARNERS GROUP HOLDINGS PLC CERTIFICATE ISSUED ON 17/10/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/9622 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

29/04/9529 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

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

View Document

07/02/947 February 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

04/06/934 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93

View Document

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

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9111 May 1991 ALTER MEM AND ARTS 16/04/91

View Document

07/05/917 May 1991 APPLICATION COMMENCE BUSINESS

View Document

07/05/917 May 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED ADDFORT PLC CERTIFICATE ISSUED ON 26/04/91

View Document

07/01/917 January 1991 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