DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED
Company number 01115060
- Company Overview for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
- Filing history for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
- People for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
- Charges for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
- Insolvency for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
- More for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED (01115060)
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) |
---|---|---|---|
05 Jun 2014 | CH01 | Director's details changed for Mr Graham Michael Langley on 1 January 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 26 November 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Oct 2012 | TM02 | Termination of appointment of David Finney as a secretary | |
01 Oct 2012 | AP03 | Appointment of Mr Graham Michael Langley as a secretary | |
20 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
26 Mar 2012 | AP01 | Appointment of Mr Graham Michael Langley as a director | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of David Corke as a director | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 16 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from 1 Deacon Trading Estate Cabinet Way North Circular Road London E4 8QF on 15 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Peter Ronald Mccarthy on 1 January 2010 | |
15 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
24 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
01 Jun 2009 | 288b | Appointment terminated director william walker | |
21 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
27 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
05 Oct 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New director appointed |