Advanced company searchLink opens in new window

SPEEDPRINT (HORSFORTH) LIMITED

Company number 01475221

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)
19 Oct 2007 363a Return made up to 24/09/07; full list of members
09 Oct 2007 AA Full accounts made up to 31 December 2006
27 Jul 2007 288b Director resigned
19 Jun 2007 288a New director appointed
19 Jun 2007 288b Director resigned
21 Nov 2006 363a Return made up to 24/09/06; full list of members
21 Nov 2006 287 Registered office changed on 21/11/06 from: unit 1 angel COURT33 burley road leeds west yorkshire LS3 1JT
28 Jun 2006 AA Full accounts made up to 31 December 2005
26 Apr 2006 288c Director's particulars changed
08 Mar 2006 288a New secretary appointed
08 Mar 2006 288b Secretary resigned
17 Oct 2005 363a Return made up to 24/09/05; full list of members
30 Sep 2005 288a New director appointed
19 Sep 2005 AA Full accounts made up to 31 December 2004
25 Oct 2004 AA Full accounts made up to 31 December 2003
13 Oct 2004 363s Return made up to 24/09/04; full list of members
22 Jun 2004 403b Declaration of mortgage charge released/ceased
01 Jun 2004 88(2)R Ad 08/12/03--------- £ si 200000@1=200000 £ ic 100000/300000
01 Jun 2004 123 Nc inc already adjusted 12/11/03
01 Jun 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 May 2004 288b Secretary resigned;director resigned
19 May 2004 288b Director resigned
19 May 2004 288a New secretary appointed
19 May 2004 288a New director appointed
12 Dec 2003 395 Particulars of mortgage/charge