Advanced company searchLink opens in new window

THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED

Company number 00163567

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)
21 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Jul 2023 CH01 Director's details changed for Mr Nigel Christopher Reeves on 6 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Nigel Christopher Reeves on 6 July 2023
05 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 9 November 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
21 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
21 Nov 2019 AD01 Registered office address changed from Suit 7 Charter House Charter Way Macclesfield SK10 2NG England to Suite 1 Charter House Charter Way Macclesfield SK10 2NG on 21 November 2019
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Apr 2018 MR04 Satisfaction of charge 5 in full
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 AD01 Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN to Suit 7 Charter House Charter Way Macclesfield SK10 2NG on 17 January 2017
17 Jan 2017 TM02 Termination of appointment of Melanie Jane Reeves as a secretary on 17 January 2017
24 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,500
24 Nov 2015 CH01 Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015