Advanced company searchLink opens in new window

ANGUS PRINT LIMITED

Company number 05673525

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 Nov 2012 AAMD Amended accounts made up to 31 January 2012
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from 24 Croydon Street Domestic Street Industrial Estate Leeds West Yorkshire LS11 9RT on 17 January 2011
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for John White on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Linda White on 18 February 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 12/01/09; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW
24 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
24 Jan 2008 363a Return made up to 12/01/08; full list of members
09 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
18 Apr 2007 363s Return made up to 12/01/07; full list of members
07 Feb 2006 88(2)R Ad 12/01/06--------- £ si 64@1=64 £ ic 36/100
07 Feb 2006 88(2)R Ad 12/01/06--------- £ si 35@1=35 £ ic 1/36
07 Feb 2006 288b Secretary resigned
07 Feb 2006 288b Director resigned
07 Feb 2006 288a New secretary appointed;new director appointed
07 Feb 2006 288a New director appointed
12 Jan 2006 NEWINC Incorporation