About

Registered Number: 02552208
Date of Incorporation: 25/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: The Maltings, Manor Lane, Bourne, Lincs, PE10 9PH

 

Warners Group Distribution Ltd was registered on 25 October 1990 with its registered office in Bourne, it has a status of "Active". We do not know the number of employees at Warners Group Distribution Ltd. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 October 2013
AD04 - Change of location of company records to the registered office 29 October 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 19 February 2001
AUD - Auditor's letter of resignation 26 October 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 29 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 02 February 1994
363a - Annual Return 17 June 1993
AA - Annual Accounts 21 January 1993
363a - Annual Return 09 March 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
288 - N/A 28 November 1990
288 - N/A 28 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
287 - Change in situation or address of Registered Office 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.