BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)

Company Documents

DateDescription
07/12/237 December 2023 Termination of appointment of Alastair James Manson as a secretary on 2019-10-22

View Document

07/12/237 December 2023 Termination of appointment of Raymond Stanley Tindle as a director on 2020-04-16

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR ALASTAIR JAMES MANSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PUSEY

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DANNY CAMMIADE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 04/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 04/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS. WENDY DIANE CRAIG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN FYFIELD

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MRS AMANDA JANE PUSEY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FYFIELD

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN YATES

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

10/06/1410 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MRS SUSAN RUTH YATES

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 04/05/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 04/05/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 04/05/2012

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED SUSAN RUTH YATES

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 88 WEST STREET FARNHAM SURREY GU9 7EP

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; NO CHANGE OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 14/09/98

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: BISHOP HOUSE 10 WHEAT STREET BRECON POWYS LD3 7DG

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ALTER MEM AND ARTS 14/09/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9818 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 13/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 Accounts for a small company made up to 1994-12-31

View Document

11/05/9511 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: EXPRESS BUILDING 11 THE BULWARK BRECON POWYS LD3 7AE

View Document

22/03/9422 March 1994

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93

View Document

07/05/937 May 1993 Accounts for a small company made up to 1992-12-31

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 AUDITOR'S RESIGNATION

View Document

26/04/9326 April 1993 Auditor's resignation

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 Accounts for a small company made up to 1991-12-31

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 Accounts for a small company made up to 1990-12-31

View Document

23/07/9123 July 1991

View Document

10/05/9010 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990

View Document

10/05/9010 May 1990 Accounts for a small company made up to 1989-12-31

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/04/9030 April 1990 Accounts for a small company made up to 1988-12-31

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990

View Document

26/04/8926 April 1989

View Document

26/04/8926 April 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988

View Document

06/05/886 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/05/886 May 1988 Accounts for a small company made up to 1987-12-31

View Document

02/09/872 September 1987 Accounts for a small company made up to 1986-12-31

View Document

02/09/872 September 1987

View Document

02/09/872 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

09/08/869 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 Accounts for a small company made up to 1985-12-31

View Document

09/08/869 August 1986

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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