Advanced company searchLink opens in new window

N J SCREEN PRINTS LIMITED

Company number 02589882

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)
11 Nov 2016 MR04 Satisfaction of charge 3 in full
02 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 MR04 Satisfaction of charge 2 in full
09 Sep 2016 MR04 Satisfaction of charge 4 in full
09 Sep 2016 MR04 Satisfaction of charge 1 in full
10 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Mr Neville John Wilebore on 28 March 2013
10 Mar 2016 CH01 Director's details changed for Mrs Catherine Wilebore on 28 March 2013
10 Mar 2016 CH03 Secretary's details changed for Mrs Clare Arrowsmith on 10 March 2016
23 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
26 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
11 Jul 2014 MR01 Registration of charge 025898820009
16 Jun 2014 MR04 Satisfaction of charge 5 in full
07 Apr 2014 MR01 Registration of charge 025898820008
20 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
18 Mar 2014 MR01 Registration of charge 025898820006
18 Mar 2014 MR01 Registration of charge 025898820007
18 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a small company made up to 31 December 2011
25 Jul 2012 AD01 Registered office address changed from Unit 8 Nuffield Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DJ England on 25 July 2012
16 Jul 2012 AD01 Registered office address changed from Units a & B Dawsons Lane Barwell Leicestershire LE9 8BE on 16 July 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5