THE PAGEHURST 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
30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr John Walton Hepner as a person with significant control on 2016-04-06

View Document

11/12/2411 December 2024 Director's details changed for Mr John Walton Hepner on 2024-12-07

View Document

11/12/2411 December 2024 Secretary's details changed for Mrs Angela Mary Hepner on 2024-12-07

View Document

11/12/2411 December 2024 Change of details for Mr John Walton Hepner as a person with significant control on 2024-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Termination of appointment of Peter James Scott as a secretary on 2021-11-29

View Document

08/12/218 December 2021 Appointment of Mrs Clare Elizabeth Hodder-Williams as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mrs Angela Mary Hepner as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Peter James Scott as a director on 2021-11-29

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM WALTON HALL PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/06/165 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/05/1426 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 SAIL ADDRESS CHANGED FROM: 11 BECKENHAM BUSINESS CENTRE CRICKET LANE BECKENHAM KENT BR3 1LB UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 11 BECKENHAM BUSINESS CENTRE CRICKET LANE BECKENHAM KENT BR3 1LB

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1130 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR PETER JAMES SCOTT

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA HEPNER

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 S366A DISP HOLDING AGM 09/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: LAWSON ROAD DARTFORD KENT DA1 5BP

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 2 KENT ROAD WEST WICKHAM KENT BR4 0JP

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 S369(4) SHT NOTICE MEET 17/11/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

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

View Document

11/06/9111 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 260189

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED RAPID 7357 LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: CLASSIC HOUSE 174- 180 OLD STREET LONDON ECIV 9BP

View Document

17/01/8917 January 1989 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