Archant Anglia (West) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MID ANGLIA NEWSPAPERS LIMITED
Company type Private Limited Company , Active Company Number 01429336 Record last updated Saturday, October 26, 2019 2:16:45 AM UTC Official Address Prospect House Rouen Road Norwich Norfolk Nr11re Mancroft There are 149 companies registered at this street
Postal Code NR11RE Sector Dormant Company
Visits Document Type Publication date Download link Registry Oct 2, 2019 Appointment of a man as Director and Chief Financial Officer Registry Sep 30, 2019 Resignation of one Director (a man) Financials Aug 23, 2016 Annual accounts Registry Aug 3, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Individual Or Entity With Right To Appoint And Remove Directors Financials Sep 2, 2015 Annual accounts Registry Jul 29, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 29, 2015 Statement of satisfaction of a charge / full / charge no 1 2595491... Registry Jul 22, 2015 Annual return Registry Nov 27, 2014 Appointment of a person as Director Registry Nov 27, 2014 Resignation of one Director Registry Nov 24, 2014 Appointment of a woman Registry Aug 4, 2014 Resignation of one Director Registry Jul 31, 2014 Resignation of one Chief Executive and one Director (a man) Registry Jul 4, 2014 Annual return Financials Jun 30, 2014 Annual accounts Registry May 19, 2014 Resignation of one Secretary Registry Apr 30, 2014 Resignation of one Secretary (a man) Registry Jul 16, 2013 Annual return Financials Jun 25, 2013 Annual accounts Registry Feb 25, 2013 Return of allotment of shares Registry Feb 19, 2013 Notice of cancellation of shares Registry Feb 19, 2013 Resolution Registry Feb 19, 2013 Return of purchase of own shares Registry Feb 18, 2013 Resolution Financials Aug 22, 2012 Annual accounts Registry Aug 2, 2012 Annual return Registry Nov 16, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 16, 2011 Statement of capital Registry Nov 16, 2011 Solvency statement Registry Nov 16, 2011 Resolution Financials Aug 11, 2011 Annual accounts Registry Jul 12, 2011 Annual return Registry Jul 12, 2011 Change of particulars for director Financials Sep 7, 2010 Annual accounts Registry Jul 8, 2010 Annual return Registry Mar 29, 2010 Change of particulars for director Registry Mar 29, 2010 Change of particulars for director 2606371... Registry Mar 29, 2010 Change of particulars for director Registry Mar 29, 2010 Change of particulars for secretary Registry Feb 9, 2010 Resolution Registry Feb 9, 2010 Statement of companies objects Registry Dec 20, 2009 Mortgage Registry Dec 12, 2009 Mortgage 8562435... Registry Dec 11, 2009 Mortgage Financials Aug 6, 2009 Annual accounts Registry Jul 8, 2009 Annual return Registry Nov 12, 2008 Appointment of a person Registry Nov 7, 2008 Resignation of a person Registry Nov 1, 2008 Appointment of a man as Finance Director and Director Financials Aug 14, 2008 Annual accounts Registry Jul 10, 2008 Annual return Registry Apr 18, 2008 Notice of change of directors or secretaries or in their particulars Financials Aug 5, 2007 Annual accounts Registry Jul 5, 2007 Annual return Financials Aug 10, 2006 Annual accounts Registry Jul 4, 2006 Annual return Registry Dec 15, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 7, 2005 Notice of change of directors or secretaries or in their particulars 1831456... Financials Oct 28, 2005 Annual accounts Registry Jul 14, 2005 Annual return Financials Oct 26, 2004 Annual accounts Registry Jul 14, 2004 Annual return Registry Jul 30, 2003 Annual return 1767241... Financials Jul 25, 2003 Annual accounts Registry Dec 4, 2002 Resignation of a person Registry Nov 28, 2002 Resignation of one Financial Director and one Director (a man) Registry Oct 15, 2002 Appointment of a person Registry Oct 15, 2002 Appointment of a person 1800860... Registry Oct 4, 2002 Two appointments: 2 men Registry Jul 31, 2002 Annual return Financials Jul 25, 2002 Annual accounts Registry Jun 13, 2002 Resignation of a person Registry Jun 12, 2002 Appointment of a person Registry May 22, 2002 Appointment of a man as Director and Company Secretary Registry Mar 7, 2002 Resolution Registry Mar 7, 2002 Resolution 1753286... Registry Mar 7, 2002 Resolution Registry Mar 1, 2002 Change of name certificate Registry Mar 1, 2002 Company name change Registry Oct 3, 2001 Notice of change of directors or secretaries or in their particulars Financials Sep 12, 2001 Annual accounts Registry Aug 2, 2001 Annual return Financials Jul 28, 2000 Annual accounts Registry Jul 17, 2000 Annual return Registry Jun 9, 2000 Annual return 1910060... Registry Sep 13, 1999 Change in situation or address of registered office Registry Aug 20, 1999 Notice of change of directors or secretaries or in their particulars Registry Jul 13, 1999 Resignation of a person Registry Jul 13, 1999 Resignation of a person 1866472... Registry Jul 13, 1999 Appointment of a person Registry Jul 13, 1999 Appointment of a person 1945206... Registry Jul 13, 1999 Appointment of a person Registry Jul 1, 1999 Three appointments: 3 men Registry Jun 25, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 16, 1999 Annual accounts Registry May 19, 1999 Annual return Financials Jul 6, 1998 Annual accounts Registry May 22, 1998 Annual return Financials May 19, 1997 Annual accounts