Advanced company searchLink opens in new window

PRINT PROJECTS (NORTHAMPTON) LIMITED

Company number 05972995

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 Oct 2017 PSC04 Change of details for Mr Robert Stone as a person with significant control on 2 November 2016
19 Oct 2017 PSC04 Change of details for Mr Max Bishop as a person with significant control on 2 November 2016
13 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
16 Jun 2015 AD01 Registered office address changed from 14 the Paddocks Bugbrooke Northampton NN7 3QR to Unit 5 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH on 16 June 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
20 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
14 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Robert Geoffrey Nigel Stone on 21 October 2009
26 Oct 2009 CH01 Director's details changed for Max Bishop on 20 October 2009
21 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2008 363a Return made up to 20/10/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007