PETER HADDOCK PUBLISHING LTD.

Company Documents

DateDescription
24/04/1524 April 2015 SAIL ADDRESS CHANGED FROM:
TLT LLP ONE REDCLIFF STREET
BRISTOL
BRISTOL
BS1 6TP

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 4 QUEEN STREET BATH AVON BA1 1HE

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY NOON

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/09/115 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED PAUL TAYLOR

View Document

14/01/1114 January 2011 SECRETARY APPOINTED SUSAN CLAIRE STAUNTON

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR STEWART BAILEY

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM PINFOLD LANE INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO16 6BT

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA HORNBY

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR RODNEY ERNEST NOON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HADDOCK

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HORNBY / 01/09/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HADDOCK / 01/07/2008

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 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