Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-07-07 |
delete company_previous_name WARNER HOWARD (HOLDINGS) LIMITED |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update account_ref_month 3 => 6 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-12-12 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-01-07 |
delete company_previous_name WARNER HOWARD LIMITED |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS |
2017-06-09 |
delete address 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS |
2017-06-09 |
insert address C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY WALES CF83 1XH |
2017-06-09 |
update reg_address_care_of DOYLE DAVIES => null |
2017-06-09 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
C/O DOYLE DAVIES
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
WALES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
delete address BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH |
2017-01-09 |
insert address 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS |
2017-01-09 |
update reg_address_care_of C/O PHS GROUP => DOYLE DAVIES |
2017-01-09 |
update registered_address |
2017-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
C/O C/O PHS GROUP
BLOCK B WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-08-13 |
delete address BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH |
2015-08-13 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-08-13 |
insert address BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH |
2015-08-13 |
insert sic_code 74990 - Non-trading company |
2015-08-13 |
update reg_address_care_of C/O PHS GROUP PLC => C/O PHS GROUP |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-13 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
C/O C/O PHS GROUP PLC
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH |
2015-07-21 |
update statutory_documents 05/07/15 FULL LIST |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-12-07 |
update num_mort_outstanding 1 => 0 |
2014-12-07 |
update num_mort_satisfied 9 => 10 |
2014-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-08-07 |
delete address BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN WALES CF83 1XH |
2014-08-07 |
insert address BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-07 |
update statutory_documents 05/07/14 FULL LIST |
2014-04-02 |
update statutory_documents SECRETARY APPOINTED MR DAVID FINLAYSON |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON WOODS |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
delete company_previous_name WARNER HOWARD GROUP PLC |
2013-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-13 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN WALES CF83 1XH |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update reg_address_care_of null => C/O PHS GROUP PLC |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2012-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS |
2012-12-12 |
update statutory_documents SECRETARY APPOINTED MR SIMON ALASDAIR WOODS |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS |
2012-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
C/O PHS GROUP PLC
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH |
2012-07-06 |
update statutory_documents 05/07/12 FULL LIST |
2012-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 06/07/2012 |
2012-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 06/07/2012 |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COHEN |
2011-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-07-14 |
update statutory_documents 05/07/11 FULL LIST |
2011-04-06 |
update statutory_documents 06/07/10 FULL LIST |
2011-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-07-08 |
update statutory_documents 05/07/10 FULL LIST |
2009-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-09-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-17 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/10/05 TO 31/03/06 |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-11-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/10/05 |
2005-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/05 FROM:
WARNER HOWARD HOUSE
WOODGRANGE AVENUE
HARROW
MIDDLESEX HA3 0XD |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2002-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/01 FROM:
170/172 HONEYPOT LANE
STANMORE
MIDDX.
HA7 1EE |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents COMPANY NAME CHANGED
WARNER HOWARD (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 11/06/01 |
2001-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-01-10 |
update statutory_documents ADOPT ARTICLES 22/12/00 |
2001-01-10 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/00 |
2001-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-06 |
update statutory_documents COMPANY NAME CHANGED
WARNER HOWARD LIMITED
CERTIFICATE ISSUED ON 07/12/99 |
1999-11-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/99 |
1999-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-24 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/08/99 |
1999-08-18 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1999-08-18 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1999-08-18 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-08-18 |
update statutory_documents ADOPT MEM AND ARTS 18/08/99 |
1999-08-18 |
update statutory_documents REREGISTRATION PLC-PRI 18/08/99 |
1999-08-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00 |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 05/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/98 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 05/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/97 |
1997-07-07 |
update statutory_documents £ NC 1500000/24190757
24/ |
1997-05-31 |
update statutory_documents RE SH OPT SCHEME 22/05/97 |
1997-03-19 |
update statutory_documents SHARE OPTIONS 11/03/97 |
1997-01-29 |
update statutory_documents INC SHARES TO 24175391 24/01/97 |
1996-11-06 |
update statutory_documents RE CREST 23/10/96 |
1996-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents SECRETARY RESIGNED |
1996-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/96 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 05/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-24 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/06/96 |
1996-07-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/96 |
1995-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 05/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/95 |
1995-08-02 |
update statutory_documents BALANCE OF SHARES 31/07/95 |
1995-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/95 |
1995-07-17 |
update statutory_documents AUTH TO PURCH OWN SHARE 20/06/95 |
1995-06-22 |
update statutory_documents ALLOT SHARES 20/06/95 |
1995-06-20 |
update statutory_documents SHARES AGREEMENT OTC |
1995-06-13 |
update statutory_documents ISSUE SHARES-AMENDING 25/05/95 |
1995-05-30 |
update statutory_documents ISSUE OF SHARES 25/05/95 |
1995-05-01 |
update statutory_documents OPTION SHARE INC IN SH 27/04/95 |
1994-11-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-08-12 |
update statutory_documents RETURN MADE UP TO 05/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/94 |
1994-07-05 |
update statutory_documents SHARE OPTION 13/06/94 |
1994-05-05 |
update statutory_documents SHARE OPTIONS 28/04/94 |
1994-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 05/07/90 |
1994-02-17 |
update statutory_documents SH OPTION 27/01/94 |
1993-12-20 |
update statutory_documents SHARES 13/12/93 |
1993-11-09 |
update statutory_documents COMPANY NAME CHANGED
WARNER HOWARD GROUP PLC
CERTIFICATE ISSUED ON 10/11/93 |
1993-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/93 |
1993-08-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 05/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/93 |
1993-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/93 |
1993-06-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-06-24 |
update statutory_documents SHARE OPTION SCHEME 17/06/93 |
1993-06-02 |
update statutory_documents EXECUTIVE SHARE OPTIONS 27/05/93 |
1993-03-03 |
update statutory_documents SHARE OPTION 25/02/93 |
1993-01-28 |
update statutory_documents SHARE OPTIONS 21/01/93 |
1992-10-02 |
update statutory_documents SHARE OPTION SCHEME 24/09/92 |
1992-09-11 |
update statutory_documents SHARE OPTION SCHEME 27/08/92 |
1992-08-18 |
update statutory_documents RETURN MADE UP TO 05/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-08-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/92 |
1992-07-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/92 |
1992-06-25 |
update statutory_documents SHARE OPTION SCHEME 18/06/92 |
1992-05-28 |
update statutory_documents SHARE OPTION 22/05/92 |
1992-04-30 |
update statutory_documents SHARE OPTION 28/04/92 |
1992-03-30 |
update statutory_documents SHARES 26/03/92 |
1992-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-03-05 |
update statutory_documents SECRETARY RESIGNED |
1992-02-27 |
update statutory_documents ISSUEING SHARES 25/02/92 |
1992-01-24 |
update statutory_documents SHARE OPTION 21/01/92 |
1991-12-19 |
update statutory_documents ALLOTMENT SHARES 17/12/91 |
1991-10-29 |
update statutory_documents SHARE OPTION 24/10/91 |
1991-10-08 |
update statutory_documents SHARE OPTIONS 03/10/91 |
1991-09-10 |
update statutory_documents SHARES 05/09/91 |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 05/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/91 |
1991-05-08 |
update statutory_documents SHARE OPTION SCHEME 26/04/91 |
1991-04-30 |
update statutory_documents SHARE OPTION SCHEME 27/03/91 |
1991-04-16 |
update statutory_documents SHARE OPTION SCHEME 27/03/91 |
1991-04-03 |
update statutory_documents SHARE OPTION SCHEME 28/02/91 |
1990-12-11 |
update statutory_documents SHARES AGREEMENT OTC |
1990-09-13 |
update statutory_documents RETURN MADE UP TO 05/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/90 |
1990-02-01 |
update statutory_documents £ NC 1500000/23072870
18/ |
1990-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/90 FROM:
4 EXMOOR STREET
LONDON
W10 6BD |
1989-08-16 |
update statutory_documents RETURN MADE UP TO 06/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/89 |
1989-06-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220689 |
1988-08-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/88 |
1988-07-29 |
update statutory_documents RETURN MADE UP TO 01/07/88; BULK LIST AVAILABLE SEPARATELY |
1988-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/88 FROM:
246 BISHOPSGATE
LONDON
EC2M 4PA |
1988-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-09-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1987-07-29 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-09 |
update statutory_documents RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
1987-06-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/87 |
1987-06-22 |
update statutory_documents SHARE OPTION SCHEME 050687 |
1987-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-06-10 |
update statutory_documents LISTING OF PARTICULARS |
1987-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/86 |
1986-09-08 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC |
1986-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-29 |
update statutory_documents RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS |
1980-02-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/02/80 |
1979-12-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1967-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |