- Company Overview for BLACK SHEEP PRESS LIMITED (06739334)
- Filing history for BLACK SHEEP PRESS LIMITED (06739334)
- People for BLACK SHEEP PRESS LIMITED (06739334)
- More for BLACK SHEEP PRESS LIMITED (06739334)
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
|
|
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
|
|
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
|
|
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 |