THE PUBLISHING FACTORY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TERRANCE PRIOR / 05/06/2020

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WHITE

View Document

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

View Accounts

14/06/1514 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PRIOR

View Document

21/08/1421 August 2014 SECRETARY APPOINTED ALEXANDER WHITE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ROBERT TERRANCE PRIOR

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITE

View Document

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT TERRANCE PRIOR / 01/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WHITE / 01/04/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 36 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 36 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 8 GREENFIELD CRESCENT BIRMINGHAM B15 3BE

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 15 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 35 BRITANNIA ROW LONDON N1 8QH

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

30/11/9530 November 1995 S366A DISP HOLDING AGM 23/11/95

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 23/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 S386 DIS APP AUDS 23/11/95

View Document

30/11/9530 November 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/10/9414 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED BUDGETCARGO LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/10/944 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 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