Advanced company searchLink opens in new window

PROVIDENT PRINT LIMITED

Company number 02211204

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)
19 May 2016 TM01 Termination of appointment of Michael Stuart Hutko as a director on 19 May 2016
06 May 2016 AA Full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,000
12 May 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000,000
08 Aug 2013 CH01 Director's details changed for Robert Michael Van Breda on 2 August 2013
05 Jun 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2012 CC04 Statement of company's objects
05 Jul 2012 MISC Section 519 ca 2006
05 Jul 2012 AUD Auditor's resignation
10 Apr 2012 AA Accounts for a small company made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 AD04 Register(s) moved to registered office address
14 Apr 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AD01 Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Michael Stuart Hutko on 30 September 2010
25 Oct 2010 CH01 Director's details changed for Robert Michael Van Breda on 30 September 2010
13 Sep 2010 AA Full accounts made up to 31 December 2009