- Company Overview for SCREENPRINT & DISPLAY LTD (03304180)
- Filing history for SCREENPRINT & DISPLAY LTD (03304180)
- People for SCREENPRINT & DISPLAY LTD (03304180)
- Charges for SCREENPRINT & DISPLAY LTD (03304180)
- More for SCREENPRINT & DISPLAY LTD (03304180)
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) |
---|---|---|---|
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Anthony Paul Parkinson as a director on 26 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for David Michael Willis on 31 December 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for David Michael Willis on 5 November 2013 | |
27 Jan 2014 | CH03 | Secretary's details changed for David Michael Willis on 5 November 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Anthony Paul Parkinson on 18 July 2011 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for David Michael Willis on 17 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Anthony Paul Parkinson on 17 January 2010 | |
25 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |