- Company Overview for ETHICAL PUBLISHING LTD (06047951)
- Filing history for ETHICAL PUBLISHING LTD (06047951)
- People for ETHICAL PUBLISHING LTD (06047951)
- More for ETHICAL PUBLISHING LTD (06047951)
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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | AD01 | Registered office address changed from 5 Losecoat Close Stamford Lincolnshire PE9 1DU to 20 Lyndon Way Stamford PE9 2RX on 31 December 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
06 Mar 2012 | CH03 | Secretary's details changed for Kim Marks on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Matthew Jonathan Wilkinson on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Kim Marks on 6 March 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from 7 Drift Avenue Stamford Lincolnshire PE9 1UY United Kingdom on 6 March 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT United Kingdom on 16 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Kim Marks on 10 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Matthew Wilkinson on 10 January 2010 |