- Company Overview for KNAPHILL PRINT COMPANY LIMITED (00894375)
- Filing history for KNAPHILL PRINT COMPANY LIMITED (00894375)
- People for KNAPHILL PRINT COMPANY LIMITED (00894375)
- Charges for KNAPHILL PRINT COMPANY LIMITED (00894375)
- More for KNAPHILL PRINT COMPANY LIMITED (00894375)
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
|
|
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
|
|
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 |