ZEPHYR PUBLISHING LIMITED

Company Documents

DateDescription
14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM
42 BROADBRIDGE MILL OLD BRIDGE ROAD
BOSHAM
CHICHESTER
WEST SUSSEX
PO18 8PX

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 24/11/2016

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

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

View Accounts

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 07/07/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 01/06/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ETHEL BORLASE BUNE / 13/03/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
44 BROADBRIDGE MILL OLD BRIDGE ROAD
BOSHAM
CHICHESTER
WEST SUSSEX
PO18 8BX
ENGLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
25 GROVE ROAD
FAREHAM
HAMPSHIRE
PO16 7TF

View Document

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

View Accounts

13/08/1413 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BORLASE BUNE

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
LITTLE OAKS WALTON LANE
BOSHAM
CHICHESTER
WEST SUSSEX
PO18 8QB
UNITED KINGDOM

View Document

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

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BORLASE BUNE / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ETHEL BORLASE BUNE / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: 424 LONDON ROAD HILSEA PORTSMOUTH PO2 9LB

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 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