Warners Group Publications Plc was registered on 07 January 1991 and has its registered office in Lincolnshire, it's status is listed as "Active". Churchman, Peter Douglas, Warner, Jean Elizabeth are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCHMAN, Peter Douglas | 01 September 1994 | 21 January 2004 | 1 |
WARNER, Jean Elizabeth | 06 April 1995 | 26 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AD04 - Change of location of company records to the registered office | 12 January 2015 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 31 January 2014 | |
CH01 - Change of particulars for director | 11 February 2013 | |
CH01 - Change of particulars for director | 11 February 2013 | |
CH03 - Change of particulars for secretary | 11 February 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 January 2012 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
AP01 - Appointment of director | 06 October 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 08 January 2009 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 09 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 13 January 2006 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 20 January 2003 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 08 February 2001 | |
AUD - Auditor's letter of resignation | 26 October 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 28 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 20 January 1998 | |
CERTNM - Change of name certificate | 16 October 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 18 January 1996 | |
288 - N/A | 28 November 1995 | |
288 - N/A | 28 November 1995 | |
288 - N/A | 28 November 1995 | |
288 - N/A | 12 May 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
288 - N/A | 12 April 1995 | |
363s - Annual Return | 24 January 1995 | |
AA - Annual Accounts | 17 January 1995 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 07 February 1994 | |
RESOLUTIONS - N/A | 26 January 1994 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363a - Annual Return | 28 February 1992 | |
AA - Annual Accounts | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 26 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 May 1991 | |
RESOLUTIONS - N/A | 11 May 1991 | |
287 - Change in situation or address of Registered Office | 11 May 1991 | |
288 - N/A | 11 May 1991 | |
288 - N/A | 11 May 1991 | |
288 - N/A | 11 May 1991 | |
MEM/ARTS - N/A | 11 May 1991 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 07 May 1991 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 07 May 1991 | |
CERTNM - Change of name certificate | 25 April 1991 | |
NEWINC - New incorporation documents | 07 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 April 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 November 1991 | Fully Satisfied |
N/A |