PACKET NEWSPAPERS (CORNWALL) LIMITED

Company Documents

DateDescription
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

05/11/145 November 2014 Annual return made up to 3 November 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

04/11/134 November 2013 Annual return made up to 3 November 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

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

09/11/119 November 2011 Annual return made up to 3 November 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

01/12/101 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

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

View Document

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

View Document

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

View Document

17/11/0917 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

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

View Document

07/11/087 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/11/06; 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

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/12/042 December 2004 RETURN MADE UP TO 03/11/04; 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

10/12/0310 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 03/11/02; 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

12/11/0112 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
NEWSPAPER HOUSE TEST LANE
REDBRIDGE
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 DIRECTOR APPOINTED

View Document

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

View Document

02/12/992 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM:
45 ABOVE BAR STREET
SOUTHAMPTON
HAMPSHIRE
SO14 7AA

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/952 February 1995 ALTER MEM AND ARTS 06/01/95

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM:
WEST OF ENGLAND NEWSPAPERS
BURRINGTON WAY INDUSTRIAL ESTATE
PLYMOUTH
DEVON, PL5 3LN

View Document

14/11/9414 November 1994 AUDITOR'S RESIGNATION

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

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

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM:
PACKET WORKS
PONSHARDEN
FALMOUTH
CORNWALL TR10 8AP

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

21/11/9121 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM:
PACKET WORKS
PONSHARDEN
FALMOUTH
CORNWALL

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED
EXPRESS NEWSPAPERS WESTERN LIMIT
ED
CERTIFICATE ISSUED ON 16/02/87

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM:
121-128 FLEET STREET
LONDON EC4

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/04/7023 April 1970 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