Advanced company searchLink opens in new window

CONTRACT PRINT FINISHERS LIMITED

Company number 06567974

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)
16 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Dec 2016 AD01 Registered office address changed from Ingleby 21 Middlegate Road Frampton Boston Lincolnshire PE20 1BX to 77 Norfolk Street Boston PE21 6PE on 5 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AP03 Appointment of Ms Carolyn Jane Burton as a secretary on 16 April 2015
01 May 2015 TM02 Termination of appointment of Timothy Alan Taylor as a secretary on 16 April 2015
30 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 CH01 Director's details changed for Mrs Carolyn Jane Gash on 1 January 2014