Advanced company searchLink opens in new window

BLACK SHEEP PRESS LIMITED

Company number 06739334

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)
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
20 Oct 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 October 2010
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Alan Charles Henson on 3 November 2009
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Gillian Baldwin on 3 November 2009
21 Nov 2008 88(2) Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\
21 Nov 2008 287 Registered office changed on 21/11/2008 from, 67 middletown, cowling, keighley, west yorkshire, BD22 0DQ
04 Nov 2008 288a Director appointed alan charles henson
04 Nov 2008 288a Director and secretary appointed gillian baldwin
04 Nov 2008 287 Registered office changed on 04/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
03 Nov 2008 288b Appointment terminated director john cowdry
03 Nov 2008 288b Appointment terminated secretary london law secretarial LIMITED