CHEW VALLEY GAZETTE LIMITED

Company Documents

DateDescription
13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: G OFFICE CHANGED 09/10/06 31-32 JOHN STREET LONDON WC1N 2QB

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05

View Document

19/10/0519 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: G OFFICE CHANGED 22/09/04 TEMPLE WAY BRISTOL B99 7HD

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 5 SOUTH PARADE CHEW MAGNA BRISTOL AVON BS40 8SH

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED CHEW VALLEY PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 SUNNYSIDE COTTAGE TOWNSEND EAST HARPTREE NR BRISTOL BS18 6BH

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994

View Document

15/03/9315 March 1993 AUDITOR'S RESIGNATION

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 S252 15/11/90

View Document

27/11/9027 November 1990 S366A 15/11/90

View Document

27/11/9027 November 1990 S386 15/11/90

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company