- Company Overview for MITCHELLS PRINTING LIMITED (00996639)
- Filing history for MITCHELLS PRINTING LIMITED (00996639)
- People for MITCHELLS PRINTING LIMITED (00996639)
- Charges for MITCHELLS PRINTING LIMITED (00996639)
- More for MITCHELLS PRINTING LIMITED (00996639)
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) |
---|---|---|---|
22 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from 11 Beckenham Business Centre Cricket Lane Beckenham Kent BR3 1LB on 4 August 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AP03 | Appointment of Mr Peter James Scott as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Angela Hepner as a secretary | |
05 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for John Walton Hepner on 23 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Peter James Scott on 23 November 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Dec 2006 | 363a | Return made up to 20/11/06; full list of members | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |