About

Registered Number: 02119103
Date of Incorporation: 02/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 2 Badgers Rake, Formby, Liverpool, L37 1XU

 

Established in 1987, West Lancs Warrior Co.Limited has its registered office in Liverpool, it has a status of "Active". The companies directors are listed as Connolly, Paul Alfred, Dixon, Eric, Dixon, James, Dunn, David, Houghton, Gary James, Moran, Peter Thomas, Wood, Roger Jeremy, Bradbury, Rodney Bentley, Captain, Brown, Kevin Bryan, Higson, Jacqueline Ann, Pilling, Peter Derrick, Schofield, Gerard William, Taylor, Andrea Millicent, Tweedale, David James. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Paul Alfred 01 January 2015 - 1
DIXON, Eric 01 February 2017 - 1
DIXON, James N/A - 1
DUNN, David 07 August 2008 - 1
HOUGHTON, Gary James 01 October 2013 - 1
MORAN, Peter Thomas 21 August 2015 - 1
WOOD, Roger Jeremy N/A - 1
BRADBURY, Rodney Bentley, Captain N/A 09 April 2013 1
BROWN, Kevin Bryan 09 April 2013 01 February 2017 1
HIGSON, Jacqueline Ann N/A 12 July 2002 1
PILLING, Peter Derrick N/A 31 July 2008 1
SCHOFIELD, Gerard William N/A 01 June 2015 1
TAYLOR, Andrea Millicent 12 July 2002 07 November 2003 1
TWEEDALE, David James N/A 20 April 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 May 2014
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 06 May 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 16 September 2003
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 12 September 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 19 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 19 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 25 September 1992
363a - Annual Return 17 December 1991
363a - Annual Return 17 December 1991
287 - Change in situation or address of Registered Office 13 November 1991
DISS40 - Notice of striking-off action discontinued 11 November 1991
AA - Annual Accounts 11 November 1991
AA - Annual Accounts 11 November 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
288 - N/A 11 December 1989
AA - Annual Accounts 30 November 1989
RESOLUTIONS - N/A 22 November 1989
CERTNM - Change of name certificate 03 November 1989
RESOLUTIONS - N/A 02 November 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
363 - Annual Return 27 September 1989
MEM/ARTS - N/A 12 August 1987
RESOLUTIONS - N/A 07 May 1987
287 - Change in situation or address of Registered Office 06 May 1987
288 - N/A 06 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1987
CERTNM - Change of name certificate 05 May 1987
CERTINC - N/A 02 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.