Advanced company searchLink opens in new window

NEW FREEDOM PUBLICATIONS LIMITED

Company number 03311281

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)
19 Feb 2004 363s Return made up to 03/02/04; full list of members
12 Sep 2003 AA Accounts for a small company made up to 31 December 2002
21 Feb 2003 363s Return made up to 03/02/03; full list of members
16 Oct 2002 AA Accounts for a small company made up to 31 December 2001
25 Feb 2002 363s Return made up to 03/02/02; full list of members
20 Sep 2001 AA Accounts for a small company made up to 31 December 2000
16 Feb 2001 363s Return made up to 03/02/01; full list of members
30 Oct 2000 AA Accounts for a small company made up to 31 December 1999
15 Feb 2000 363s Return made up to 03/02/00; full list of members
02 Dec 1999 288a New director appointed
20 Oct 1999 AA Accounts for a small company made up to 31 December 1998
12 Jul 1999 288b Director resigned
18 Feb 1999 363s Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
08 Jan 1999 288b Director resigned
05 Oct 1998 AA Accounts for a small company made up to 31 December 1997
07 Apr 1998 287 Registered office changed on 07/04/98 from: townsend financial consultants calisle chambers goole north humberside DN14 5DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/98 from: townsend financial consultants calisle chambers goole north humberside DN14 5DX
19 Feb 1998 363s Return made up to 03/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
03 Apr 1997 225 Accounting reference date shortened from 28/02/98 to 31/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 28/02/98 to 31/12/97
26 Mar 1997 88(2)R Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100
19 Feb 1997 288a New director appointed
19 Feb 1997 288a New secretary appointed;new director appointed
19 Feb 1997 288a New director appointed
19 Feb 1997 288a New director appointed
18 Feb 1997 287 Registered office changed on 18/02/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX
18 Feb 1997 288b Secretary resigned