GUIDELINE PUBLICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Second filing of Confirmation Statement dated 2022-06-12

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/06/2229 June 2022 Confirmation statement made on 2022-06-12 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/02/2223 February 2022 Cessation of Kim Cheryl Corkhill as a person with significant control on 2017-11-22

View Document

18/02/2218 February 2022 Change of details for Mrs Kim Cheryl Corkhill as a person with significant control on 2017-11-22

View Document

18/02/2218 February 2022 Change of details for Mr Alan Gerard Corkhill as a person with significant control on 2017-11-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/09/1924 September 2019 ADOPT ARTICLES 02/09/2019

View Document

23/08/1923 August 2019 CESSATION OF REGIS AUCKLAND AS A PSC

View Document

23/08/1923 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 23/08/2019

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR REGIS AUCKLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM CHERYL CORKHILL

View Document

11/06/1811 June 2018 CESSATION OF REGAL LITHO LIMITED AS A PSC

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

28/11/1028 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD CORKHILL / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGIS ERIC GEORGE AUCKLAND / 01/10/2009

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 352 SELBOURNE ROAD LUTON BEDFORDSHIRE LU4 8NU

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED BRAMHALL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 10/11/96; CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 ACC. REF. DATE SHORTENED FROM 28/02/96 TO 31/01/96

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 93A POPLAR ROAD LEATHERHEAD SURREY KT22 8SB

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: SUITE 10218 NEW BOND STREET LONDON W1Y 9DD

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NC INC ALREADY ADJUSTED 24/11/94

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 £ NC 1000/50000 24/11/

View Document

10/11/9410 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information