Advanced company searchLink opens in new window

CHEW VALLEY GAZETTE PUBLISHING LIMITED

Company number 06774939

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)
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015
24 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
22 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AP01 Appointment of Mrs Kathryn Louise Fyfield as a director
11 Jul 2014 AP03 Appointment of Mrs Kathryn Louise Fyfield as a secretary
30 Jun 2014 TM02 Termination of appointment of Susan Yates as a secretary
27 Jun 2014 TM01 Termination of appointment of Susan Yates as a director
05 Jun 2014 TM01 Termination of appointment of Brian Doel as a director
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
18 Dec 2013 AA Full accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
11 Dec 2012 AA Full accounts made up to 31 March 2012
25 Sep 2012 CH01 Director's details changed for Sir Raymond Stanley Tindle on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mr. Brian Gilroy Doel on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mrs Wendy Diane Craig on 24 September 2012
25 Sep 2012 CH03 Secretary's details changed for Mrs Susan Ruth Yates on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mrs Susan Ruth Yates on 24 September 2012
11 Jan 2012 AP01 Appointment of Mrs Susan Ruth Yates as a director
11 Jan 2012 AP01 Appointment of Sir Raymond Stanley Tindle as a director
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Dec 2011 CERTNM Company name changed western counties newspapers LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
13 Dec 2011 CONNOT Change of name notice
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders