Advanced company searchLink opens in new window

ETHICAL PUBLISHING LTD

Company number 06047951

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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