ALASTAIR SAWDAY PUBLISHING CO. LTD
Company number 02812527
- Company Overview for ALASTAIR SAWDAY PUBLISHING CO. LTD (02812527)
- Filing history for ALASTAIR SAWDAY PUBLISHING CO. LTD (02812527)
- People for ALASTAIR SAWDAY PUBLISHING CO. LTD (02812527)
- Charges for ALASTAIR SAWDAY PUBLISHING CO. LTD (02812527)
- More for ALASTAIR SAWDAY PUBLISHING CO. LTD (02812527)
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) |
---|---|---|---|
05 Jun 2018 | PSC02 | Notification of Sawday's Employee Ownership Trustee Limited as a person with significant control on 10 November 2017 | |
05 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2018 | AP01 | Appointment of Ms Nicola Crosse as a director on 19 February 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Mike Bevens as a director on 18 January 2018 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of Christopher Stephen Thurling as a director on 31 March 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Nov 2015 | TM01 | Termination of appointment of Anita Claire Trussell as a director on 13 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Sep 2015 | CH01 | Director's details changed for Mr Thomas Henry Dixon on 1 September 2015 | |
14 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 Oct 2014 | AP01 | Appointment of Mrs Anita Claire Trussell as a director on 1 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Thomas Henry Dixon as a director on 1 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AD01 | Registered office address changed from the Old Farm Yard Yanley Lane Long Ashton Bristol BS41 9LR on 30 September 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 16 May 2012
|
|
15 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mr Gonzalo Alonso Trujillo on 1 March 2012 |