Advanced company searchLink opens in new window

TEWKESBURY PRINTING CO. LIMITED

Company number 02569543

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 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
  • GBP 5,000
18 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
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