Advanced company searchLink opens in new window

EDWARD THOMPSON (PRINTERS) LIMITED

Company number 00745108

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)
26 Oct 2018 MR04 Satisfaction of charge 17 in full
26 Oct 2018 MR04 Satisfaction of charge 15 in full
26 Oct 2018 MR04 Satisfaction of charge 13 in full
26 Oct 2018 MR04 Satisfaction of charge 7 in full
26 Oct 2018 MR04 Satisfaction of charge 14 in full
26 Oct 2018 MR04 Satisfaction of charge 6 in full
26 Oct 2018 MR04 Satisfaction of charge 16 in full
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Nov 2017 AA Full accounts made up to 30 April 2017
07 Nov 2017 MR01 Registration of charge 007451080026, created on 31 October 2017
25 Jan 2017 AA Full accounts made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
08 Feb 2016 AA Accounts for a medium company made up to 30 April 2015
18 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,656
18 Jan 2016 TM01 Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015
24 Feb 2015 AA Accounts for a medium company made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,656
19 Jan 2015 AD01 Registered office address changed from Sheepfold Industrial Estate Richmond Street Sunderland Tyne and Wear SR5 1BQ to Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ on 19 January 2015
15 Feb 2014 MR01 Registration of charge 007451080025
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,656
30 Dec 2013 AA Accounts for a medium company made up to 30 April 2013
04 Nov 2013 TM02 Termination of appointment of Kevin Wills as a secretary
01 Nov 2013 AP03 Appointment of Mrs Morven Sheridan Cronin as a secretary
01 Nov 2013 TM01 Termination of appointment of Kevin Wills as a director
18 Oct 2013 MR04 Satisfaction of charge 18 in full