- Company Overview for TEWKESBURY PRINTING CO. LIMITED (02569543)
- Filing history for TEWKESBURY PRINTING CO. LIMITED (02569543)
- People for TEWKESBURY PRINTING CO. LIMITED (02569543)
- Charges for TEWKESBURY PRINTING CO. LIMITED (02569543)
- More for TEWKESBURY PRINTING CO. LIMITED (02569543)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
18 Feb 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
26 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
18 Feb 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Peter Lloyd Siddall on 19 December 2009 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
31 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
16 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Oct 2008 | 288a | Secretary appointed mr andrew david siddall | |
07 Oct 2008 | 288b | Appointment terminated secretary anthony siddall | |
11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |