METHOD PUBLISHING COMPANY LIMITED

Company Documents

DateDescription
24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD DUDLEY

View Document

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

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 22/06/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANVILLE FOWLER / 29/09/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ADOPT ARTICLES 19/09/2011

View Document

01/08/111 August 2011 SOLVENCY STATEMENT DATED 27/07/11

View Document

01/08/111 August 2011 STATEMENT BY DIRECTORS

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

01/08/111 August 2011 REDUCE ISSUED CAPITAL 27/07/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ELLIS DUDLEY / 21/04/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS THELMA HENDERSON

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANVILLE FOWLER / 13/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY FOX

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FOWLER / 10/07/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY FOX / 10/07/2009

View Document

12/06/0912 June 2009 SECRETARY APPOINTED DR RICHARD ELLIS DUDLEY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY JOANNE DAFFRON

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 05/03/96

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 05/03/96

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 AUDITOR'S RESIGNATION

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

14/10/9414 October 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/10/9414 October 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 40 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

30/10/9230 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/08/8623 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/862 August 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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