STANWIX NEWS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-04-30 to 2021-07-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061811060001

View Document

22/05/1922 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DUNNING

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH DUNNING

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DUNNING / 01/01/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE DUNNING / 01/01/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR ORMISTON DUNNING / 01/01/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DUNNING / 01/01/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, THE COACH HOUSE, KILLINGTON, CARNFORTH, LANCS, LA6 2HB

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR ORMISTON DUNNING / 01/01/2014

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/04/129 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DUNNING / 01/03/2011

View Document

16/05/1116 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DUNNING / 01/03/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE DUNNING / 01/03/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR ORMISTON DUNNING / 02/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DUNNING / 02/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DUNNING / 02/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DUNNING / 01/12/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNNING / 01/12/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MURIAL DUNNING

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 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