Advanced company searchLink opens in new window

WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED

Company number 07955089

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 TM01 Termination of appointment of Raymond Stanley Tindle as a director on 6 May 2021
07 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
11 Feb 2019 AP03 Appointment of Mr Alastair James Manson as a secretary on 16 January 2019
30 Jan 2019 TM02 Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mr Danny Cammiade as a director on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of Wendy Diane Craig as a director on 6 September 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
07 Feb 2018 CH01 Director's details changed for Sir Raymond Stanley Tindle on 7 February 2018
07 Feb 2018 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 7 February 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
14 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
03 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
10 Mar 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
23 Dec 2015 AA Full accounts made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015