Advanced company searchLink opens in new window

NORTH CORNWALL POST & DIARY LIMITED

Company number 04865549

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)
16 Aug 2012 CH01 Director's details changed for Sir Raymond Stanley Tindle on 16 August 2012
16 Aug 2012 CH01 Director's details changed for Mrs Wendy Diane Craig on 16 August 2012
16 Aug 2012 CH01 Director's details changed for Mr. Brian Gilroy Doel on 16 August 2012
01 May 2012 AUD Auditor's resignation
02 Jan 2012 AA Full accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Nov 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 March 2009
17 Aug 2009 363a Return made up to 13/08/09; full list of members
03 Aug 2009 288b Appointment terminated director antony hazell
03 Apr 2009 288b Appointment terminated director colin christmas
03 Apr 2009 288b Appointment terminated secretary colin christmas
25 Mar 2009 288a Secretary appointed susan ruth yates
11 Feb 2009 288a Director appointed trevor james lee
29 Jan 2009 AA Full accounts made up to 31 March 2008
19 Jan 2009 288a Director appointed wendy diane craig
22 Aug 2008 363a Return made up to 13/08/08; full list of members
19 Mar 2008 288c Director and secretary's change of particulars / colin christmas / 17/03/2008
03 Mar 2008 287 Registered office changed on 03/03/2008 from bethume house 88 west street farnham surrey
03 Feb 2008 AA Full accounts made up to 31 March 2007
04 Sep 2007 363a Return made up to 13/08/07; full list of members
23 Aug 2007 288c Director's particulars changed
21 Aug 2007 288b Director resigned
14 Aug 2007 MISC Section 394