Advanced company searchLink opens in new window

STAFFORDSHIRE NEWSPAPERS LTD.

Company number 00142592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 375,000
10 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Oct 2013 AP01 Appointment of Mr Stephen Paul Sadler as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of Lisa Gordon as a director
16 Jul 2013 MR04 Satisfaction of charge 20 in full
16 Jul 2013 MR04 Satisfaction of charge 19 in full
16 Jul 2013 MR04 Satisfaction of charge 18 in full
16 Jul 2013 MR04 Satisfaction of charge 14 in full
16 Jul 2013 MR04 Satisfaction of charge 16 in full
16 Jul 2013 MR04 Satisfaction of charge 15 in full
16 Jul 2013 MR04 Satisfaction of charge 17 in full
17 Dec 2012 AP01 Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director
17 Dec 2012 AD01 Registered office address changed from 65/68 High Street Burton on Trent DE14 1LE on 17 December 2012
17 Dec 2012 TM02 Termination of appointment of Darren Boden as a secretary
17 Dec 2012 TM01 Termination of appointment of John Andrews as a director
17 Dec 2012 TM01 Termination of appointment of Darren Boden as a director
17 Dec 2012 TM01 Termination of appointment of Michael Richardson as a director
17 Dec 2012 AP01 Appointment of Mrs Catherine Elinor Fleming as a director
17 Dec 2012 TM01 Termination of appointment of David Fordham as a director
17 Dec 2012 AP03 Appointment of Mrs Catherine Elinor Fleming as a secretary
10 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 20
06 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders