Advanced company searchLink opens in new window

KNAPHILL PRINT COMPANY LIMITED

Company number 00894375

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)
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
22 Oct 2015 AA Accounts for a small company made up to 30 April 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
22 Jan 2015 AA Accounts for a small company made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
15 Aug 2014 AP01 Appointment of Mr Terence Tidbury as a director on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from Woodlands Seaway Lane Torquay Devon TQ2 6PW England to C/O Terry Tidbury 16 Lower Guildford Road Knaphill Woking Surrey GU21 2EG on 14 August 2014
01 Nov 2013 AA Accounts for a small company made up to 30 April 2013
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
02 Jan 2013 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom on 2 January 2013
14 Dec 2012 AA Accounts for a small company made up to 30 April 2012
14 Sep 2012 CH01 Director's details changed for Mr Philip Glyn Davies on 10 September 2012
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr Jonathan Edward Davies on 10 September 2012
18 Apr 2012 TM01 Termination of appointment of Sophie Bragg as a director
26 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 16a Lower Guildford Road Knaphill Woking Surrey GU21 2EG on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Mr Peter Brian Maurice Cliff on 10 September 2010
01 Nov 2010 CH01 Director's details changed for Mr Philip Glyn Davies on 10 February 2010
01 Nov 2010 CH01 Director's details changed for Mr Jonathan Edward Davies on 10 September 2010
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 TM02 Termination of appointment of Abrar Hussain as a secretary