- Company Overview for OFFSTONE PUBLISHING LIMITED (07221034)
- Filing history for OFFSTONE PUBLISHING LIMITED (07221034)
- People for OFFSTONE PUBLISHING LIMITED (07221034)
- More for OFFSTONE PUBLISHING LIMITED (07221034)
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) |
---|---|---|---|
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Ms Susan Jane Pikett on 19 March 2012 | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from 12 Woodside Hexham Northumberland NE46 1HU England on 10 January 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Ms Susan Jane Pikett on 11 July 2011 | |
05 Aug 2010 | AD01 | Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH United Kingdom on 5 August 2010 | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
28 Apr 2010 | AP01 | Appointment of Mr Gary Paul Ramsay as a director | |
13 Apr 2010 | NEWINC | Incorporation |