SAYERS PUBLISHING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

02/07/202 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/07/202 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTING

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JOHN SAYERS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ELIZABETH KERR

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/07/169 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT NUTTING / 24/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRANK ORLANDO BATTLE / 24/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN SAYERS / 24/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELIZABETH KERR / 24/06/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN JOHN SAYERS / 24/06/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

12/07/0912 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN SAYERS / 12/06/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN SAYERS / 01/04/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: DURAND HOUSE, MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: DURAND HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY

View Document

18/07/0618 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/95

View Document

12/02/9612 February 1996 £ NC 100/10000 16/11/

View Document

12/02/9612 February 1996 NC INC ALREADY ADJUSTED 16/11/95

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/01/9418 January 1994 COMPANY NAME CHANGED MAYO SAYERS LIMITED CERTIFICATE ISSUED ON 19/01/94

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 14 ROYCE RD MANOR ROYAL CRAWLEY W.SUSSEX RH10 2NX

View Document

15/07/9315 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 1 THE MOUNT IFIELD WEST SUSSEX RH1 10L

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 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