Archant Leisure LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2014)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
PILOT PUBLISHING COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00915840 Record last updated Saturday, October 26, 2019 2:15:27 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) Registry Mar 30, 2017 Confirmation statement made , with updates Financials Aug 23, 2016 Annual accounts Registry Mar 31, 2016 Annual return 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 Apr 13, 2015 Annual return Registry Nov 28, 2014 Appointment of a person as 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) 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 Apr 25, 2014 Annual return Financials Jun 25, 2013 Annual accounts Registry Apr 9, 2013 Annual return Registry Feb 25, 2013 Return of allotment of shares Registry Feb 19, 2013 Notice of cancellation of shares Registry Feb 19, 2013 Authority- purchase shares other than from capital Registry Feb 19, 2013 Return of purchase of own shares Registry Feb 19, 2013 Resolution Registry Feb 18, 2013 Authorised allotment of shares and debentures Registry Feb 18, 2013 Resolution Financials Aug 22, 2012 Annual accounts Registry Apr 27, 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 Reduce issued capital 09 Registry Nov 16, 2011 Resolution Registry Nov 7, 2011 Statement of companies objects Registry Nov 7, 2011 Alteration to memorandum and articles Registry Nov 7, 2011 Resolution Financials Aug 11, 2011 Annual accounts Registry Apr 1, 2011 Annual return Financials Sep 7, 2010 Annual accounts Registry Mar 30, 2010 Change of particulars for director Registry Mar 30, 2010 Annual return Registry Mar 30, 2010 Change of particulars for director Registry Mar 30, 2010 Change of particulars for director 2608284... Registry Mar 30, 2010 Change of particulars for secretary Registry Feb 9, 2010 Resolution Registry Feb 9, 2010 Alteration to memorandum and articles Registry Feb 9, 2010 Statement of companies objects Registry Dec 12, 2009 Mortgage Registry Dec 12, 2009 Particulars of a mortgage or charge Registry Dec 11, 2009 Mortgage Registry Dec 11, 2009 Particulars of a mortgage or charge Financials Aug 6, 2009 Annual accounts Registry Apr 9, 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 Registry Nov 1, 2008 Resignation of one Chief Executive and one Director (a man) Financials Aug 14, 2008 Annual accounts Registry Apr 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 3, 2008 Annual return Financials Aug 5, 2007 Annual accounts Registry Mar 28, 2007 Annual return Financials Nov 1, 2006 Annual accounts Registry Apr 3, 2006 Annual return Registry Dec 15, 2005 Notice of change of directors or secretaries or in their particulars Financials Oct 28, 2005 Annual accounts Registry Aug 5, 2005 Resignation of a person Registry Aug 5, 2005 Resignation of a person 1788284... Registry Aug 5, 2005 Resignation of a person Registry Aug 5, 2005 Appointment of a person Registry Aug 5, 2005 Resignation of a director Registry Aug 1, 2005 Resolution Registry Aug 1, 2005 Resolution 1831886... Registry Aug 1, 2005 Resolution Registry Aug 1, 2005 Notice of increase in nominal capital Registry Aug 1, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 1, 2005 £ nc 1000/1500000 Registry Jun 27, 2005 Resignation of 4 people: one Managing Director and one Director (a man) Registry Jun 27, 2005 Appointment of a man as Director and Chief Executive Registry May 12, 2005 Resolution Registry May 12, 2005 Resolution 1879902... Registry May 12, 2005 £ nc 1000/1500000 Registry May 12, 2005 Notice of increase in nominal capital Registry May 12, 2005 Authorised allotment of shares and debentures Registry May 6, 2005 Change of name certificate Registry Apr 15, 2005 Annual return Financials Oct 26, 2004 Annual accounts Registry Apr 27, 2004 Annual return Registry Feb 11, 2004 Notice of change of directors or secretaries or in their particulars Financials Oct 27, 2003 Annual accounts Registry May 31, 2003 Appointment of a person Registry May 22, 2003 Two appointments: 2 men Registry Apr 15, 2003 Annual return Registry Dec 4, 2002 Resignation of a person Registry Dec 4, 2002 Resignation of a person 1910665... Registry Dec 4, 2002 Resignation of a director Registry Nov 28, 2002 Resignation of one Director (a man) Registry Nov 22, 2002 Resignation of 2 people: one Director (a man) Registry Oct 16, 2002 Appointment of a person Registry Oct 4, 2002 Appointment of a man as Chief Executive and Director