Advanced company searchLink opens in new window

HCM (COMMERCIAL PRINTERS) LTD

Company number 03216013

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)
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 PSC01 Notification of Robert Nigel Haines as a person with significant control on 6 April 2016
27 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jul 2017 PSC01 Notification of Andrew Holden as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 203
06 Jun 2016 CH03 Secretary's details changed for Andrew Holden on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Robert Nigel Haines on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Paul Roger Jackson on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Andrew Holden on 6 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 CH01 Director's details changed for Andrew Holden on 16 July 2015
08 Jul 2015 AD01 Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to Hcm (Commercial Printers) Limited Strangman Street Leek Staffordshire ST13 5DU on 8 July 2015
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 203
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AD01 Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 30 March 2015
30 Mar 2015 AP01 Appointment of Mr Paul Roger Jackson as a director on 23 June 2014
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 203
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 203
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 5