THE FIVE CASTLES PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

03/12/213 December 2021 Satisfaction of charge 1 in full

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Satisfaction of charge 8 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 4 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 2 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 5 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Appointment of Mr James Andrew Burnett as a director on 2021-06-29

View Document

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 CESSATION OF CAROLE DAWN BOOTH AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BURNETT

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH CLOUD

View Document

22/02/1822 February 2018 CESSATION OF SHARON ELIZABETH CLOUD AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF ROBERT BURNETT AS A PSC

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE BOOTH

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH

View Document

25/07/1725 July 2017 CESSATION OF ANDREW DAVID BOOTH AS A PSC

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH CLOUD / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH CLOUD / 25/07/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS CAROLE DAWN BOOTH

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MS SHARON ELIZABETH CLOUD

View Document

07/02/137 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COCKER

View Document

15/03/1115 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1115 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCKER / 02/10/2009

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BOOTH / 02/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 02/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BOOTH / 02/10/2009

View Document

20/02/1020 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 AUDITOR'S RESIGNATION

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 ARTICLES OF ASSOCIATION

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 COMPANY NAME CHANGED BIDEAWHILE 392 LIMITED CERTIFICATE ISSUED ON 07/04/03

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 MEMORANDUM OF ASSOCIATION

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

12/12/0212 December 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