THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
Company number 00163567
- Company Overview for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED (00163567)
- Filing history for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED (00163567)
- People for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED (00163567)
- Charges for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED (00163567)
- More for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED (00163567)
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) |
---|---|---|---|
24 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Nigel Christopher Reeves on 9 November 2009 | |
27 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/04/2009 | |
13 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from unit 5 parkway 4 longbridge road trafford park manchester LANCASHIREM17 1SN | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Dec 2007 | 363s | Return made up to 09/11/07; no change of members | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED | |
01 Jun 2007 | 395 | Particulars of mortgage/charge |