- Company Overview for PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)
- Filing history for PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)
- People for PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)
- Charges for PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)
- More for PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)
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
|
|
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
|
|
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
|
|
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 |