Advanced company searchLink opens in new window

NORWICH COLOUR PRINT LIMITED

Company number 01874269

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)
17 Sep 2014 TM02 Termination of appointment of James Robert Baxter as a secretary on 1 September 2014
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 35,000
13 Jan 2014 CH01 Director's details changed for Mr Michael Douglas Dawson on 4 January 2013
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 TM01 Termination of appointment of Simon Tilbrook as a director
04 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
10 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 30 March 2013
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2011 AP01 Appointment of Mr Michael Douglas Dawson as a director
02 Nov 2011 AP01 Appointment of Mr Michael Alan Lawler as a director
02 Nov 2011 AP01 Appointment of Mr Simon Anthony Tilbrook as a director
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
20 Oct 2011 TM01 Termination of appointment of Malcolm Clow as a director
19 Oct 2011 SH06 Cancellation of shares. Statement of capital on 19 October 2011
  • GBP 35,000
19 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Oct 2011 SH03 Purchase of own shares.
06 Jul 2011 AP03 Appointment of James Robert Baxter as a secretary
06 Jul 2011 TM01 Termination of appointment of James Baxter as a director
06 Jul 2011 TM02 Termination of appointment of James Baxter as a secretary
04 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Mr James Samuel Baxter on 1 January 2011