BARRY PRINTING AND PUBLISHING CO. LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUNTER / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY KENNEDY FAURE WALKER / 13/01/2015

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/12/1412 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
58 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DP

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON

View Document

01/10/141 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

07/10/117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
NEWSPAPER HOUSE
34-44 LONDON ROAD
MORDEN
SURREY SM4 5BX

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
NEWSPAPER HOUSE
TEST LANE
SOUTHAMPTON
HAMPSHIRE SO16 9JX

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/12/00

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/08/99

View Document

05/03/995 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
RELIANCE HOUSE
LONG STREET
DURSLEY
GLOS GL11 4LS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED
F. BAILEY & SON LIMITED
CERTIFICATE ISSUED ON 24/11/97

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED
BAILEY NEWSPAPER GROUP LIMITED
CERTIFICATE ISSUED ON 01/01/96

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document


More Company Information