WARNERSGROUP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-08-14 insert terms_pages_linkeddomain skimlinks.com
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 2 => 3
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025722120003
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025722120003
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-08-21 update person_title Natalie Smith: Subscriptions Department Manager => Customer Relations and Service Support Manager
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-03-25 delete person Amanda Nightingale
2018-03-25 delete phone 01778 391156
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-11-08 delete company_previous_name WARNERS GROUP HOLDINGS PLC
2017-10-28 delete source_ip 37.122.212.66
2017-10-28 insert source_ip 79.170.44.112
2017-04-03 delete person Chris Duffill
2017-04-03 insert person Martin Tempest
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-07 delete person Natalie Ahmed
2016-12-07 insert person Natalie Smith
2016-09-13 delete source_ip 94.136.40.103
2016-09-13 insert source_ip 37.122.212.66
2016-02-27 delete source_ip 95.154.229.41
2016-02-27 insert source_ip 94.136.40.103
2016-02-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-12 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-12 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2015-03-10 delete phone 01778 391148
2015-03-10 insert phone 01778 391160
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WARNER / 29/01/2015
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2015-01-12 update statutory_documents 07/01/15 FULL LIST
2014-03-23 insert phone 01778 395035
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-31 update statutory_documents 07/01/14 FULL LIST
2014-01-27 insert person Juliet Travis
2014-01-27 insert phone 01778 391000
2014-01-27 insert phone 01778 391105
2014-01-27 insert phone 01778 391113
2014-01-27 insert phone 01778 391135
2014-01-27 insert phone 01778 391156
2014-01-27 insert phone 01778 391188
2014-01-27 insert phone 01778 391189
2014-01-27 insert phone 01778 392429
2014-01-13 delete person Juliet Travis
2014-01-13 delete phone 01778 391000
2014-01-13 delete phone 01778 391105
2014-01-13 delete phone 01778 391113
2014-01-13 delete phone 01778 391135
2014-01-13 delete phone 01778 391156
2014-01-13 delete phone 01778 391188
2014-01-13 delete phone 01778 391189
2014-01-13 delete phone 01778 392429
2013-10-28 update website_status FlippedRobots => OK
2013-10-28 update robots_txt_status www.warnersgroup.co.uk: 404 => 200
2013-10-23 update website_status OK => FlippedRobots
2013-09-23 update website_status OK => FlippedRobots
2013-09-16 update robots_txt_status www.warnersgroup.co.uk: 200 => 404
2013-07-04 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-05-24 update website_status OK => DNSError
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WARNER / 11/02/2013
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AQUILA WARNER / 11/02/2013
2013-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN AQUILA WARNER / 11/02/2013
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-09 update statutory_documents 07/01/13 FULL LIST
2012-12-30 delete phone 01778 392002
2012-12-22 delete email su..@warnersgroup.co.uk
2012-12-22 delete source_ip 95.154.229.23
2012-12-22 insert email wg..@warnersgroup.co.uk
2012-12-22 insert phone 01778 392002
2012-12-22 insert source_ip 95.154.229.41
2012-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN WARNER
2012-01-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-16 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF UNITED KINGDOM
2012-01-16 update statutory_documents 07/01/12 FULL LIST
2011-02-21 update statutory_documents 07/01/11 FULL LIST
2011-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-05 update statutory_documents SAIL ADDRESS CREATED
2010-02-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2010-02-05 update statutory_documents 07/01/10 FULL LIST
2009-10-06 update statutory_documents DIRECTOR APPOINTED LISA MARIA WARNER
2009-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-08 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-10-24 update statutory_documents DIRECTOR RESIGNED
2007-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-09 update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-07-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-02-01 update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2004-01-28 update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-02-17 update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-01-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-01-25 update statutory_documents RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-02-08 update statutory_documents RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-10-26 update statutory_documents AUDITOR'S RESIGNATION
2000-02-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-01-28 update statutory_documents RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-12-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-02-24 update statutory_documents RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-02-06 update statutory_documents RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1998-01-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-10-16 update statutory_documents COMPANY NAME CHANGED WARNERS GROUP HOLDINGS PLC CERTIFICATE ISSUED ON 17/10/97
1997-02-12 update statutory_documents RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS
1997-01-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-02-22 update statutory_documents RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1995-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-11-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-24 update statutory_documents RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1995-01-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94
1994-02-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-02-07 update statutory_documents RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS
1994-01-26 update statutory_documents ALTER MEM AND ARTS 20/12/93
1993-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/93
1993-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-06-04 update statutory_documents RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS
1993-01-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92
1992-02-28 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91
1991-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 31 CORSHAM STREET LONDON N1 6DR
1991-05-11 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-11 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-05-11 update statutory_documents ALTER MEM AND ARTS 16/04/91
1991-05-07 update statutory_documents APPLICATION COMMENCE BUSINESS
1991-05-07 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1991-04-25 update statutory_documents COMPANY NAME CHANGED ADDFORT PLC CERTIFICATE ISSUED ON 26/04/91
1991-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION