WARRANT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 157 Regent Road Liverpool L5 9TF to Suites 22-24 Century Building Tower Road Brunswick Business Park Liverpool Merseyside L3 4BJ on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Warrant Group 2019 Limited as a person with significant control on 2025-02-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Appointment of Mr John William Gibbs as a director on 2024-04-01

View Document

15/05/2415 May 2024 Director's details changed for Mr Ian Jones on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Lynsey Morrison on 2024-05-14

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2023-11-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Second filing of Confirmation Statement dated 2023-11-03

View Document

24/11/2324 November 2023 Termination of appointment of Andrew Simpson as a director on 2023-11-23

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Appointment of Mr John James Healy as a director on 2023-02-01

View Document

09/06/239 June 2023 Appointment of Mr Andrew Simpson as a director on 2023-02-01

View Document

10/02/2310 February 2023 Notification of Warrant Group 2019 Limited as a person with significant control on 2023-01-30

View Document

10/02/2310 February 2023 Cessation of Warrant Corporate Holdings Limited as a person with significant control on 2023-01-30

View Document

09/02/239 February 2023 Registration of charge 019416590005, created on 2023-02-01

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Statement of capital on 2023-02-01

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRANT CORPORATE HOLDINGS LIMITED

View Document

07/10/207 October 2020 CESSATION OF SUNBIRD SHIPPING LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROFF

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JARRAD BYCROFT

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/11/158 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

16/03/1516 March 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARTLEY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGUFFIE

View Document

03/01/133 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED LYNSEY MORRISON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WAYNE HARTLEY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED JARRAD BYCROFT

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID ROFF

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1016 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 30/01/09

View Document

20/07/0920 July 2009 GBP NC 1000000/10000000 30/01/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM ROBERTS

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0717 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0717 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 AGREEMENT 30/04/07

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 REREG PLC-PRI 29/01/07

View Document

06/02/076 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/02/076 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/02/076 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 RATIFY DEED SHARE AGREE 05/04/05

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

02/10/022 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 REREG PRI-PLC 09/08/01

View Document

13/08/0113 August 2001 AUDITORS' REPORT

View Document

13/08/0113 August 2001 AUDITORS' STATEMENT

View Document

13/08/0113 August 2001 BALANCE SHEET

View Document

13/08/0113 August 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/0113 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED WARRANT MARITIME SERVICES LIMITE D CERTIFICATE ISSUED ON 24/05/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: NEW SEFTON WORKS FIELD LANE LITHERLAND LIVERPOOL L21 9LZ

View Document

14/08/9514 August 1995 NC INC ALREADY ADJUSTED 20/07/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 £ NC 200/100000 20/07

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

28/11/9428 November 1994 RETURN MADE UP TO 15/11/94; CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED JENKAR SHIPPING (LIVERPOOL) LIMI TED CERTIFICATE ISSUED ON 30/03/94

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 £ NC 100/200 12/01/93

View Document

26/01/9326 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/93

View Document

26/01/9326 January 1993 NC INC ALREADY ADJUSTED 12/01/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 £ NC 3/100 24/09/92

View Document

30/11/9230 November 1992 NC INC ALREADY ADJUSTED 24/09/92

View Document

30/11/9230 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 EXEMPTION FROM APPOINTING AUDITORS 12/02/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 EXEMPTION FROM APPOINTING AUDITORS 18/11/90

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/12/905 December 1990 COMPANY NAME CHANGED FILATURA DI CROSA LIMITED CERTIFICATE ISSUED ON 06/12/90

View Document

05/12/905 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 EXEMPTION FROM APPOINTING AUDITORS 04/10/89

View Document

04/10/884 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/10/884 October 1988 EXEMPTION FROM APPOINTING AUDITORS 240888

View Document

04/10/884 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 EXEMPTION FROM APPOINTING AUDITORS 150687

View Document

12/12/8612 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

23/08/8523 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8523 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information