THE OLD DAIRY PRINTING COMPANY LIMITED
Company number 03731069
- Company Overview for THE OLD DAIRY PRINTING COMPANY LIMITED (03731069)
- Filing history for THE OLD DAIRY PRINTING COMPANY LIMITED (03731069)
- People for THE OLD DAIRY PRINTING COMPANY LIMITED (03731069)
- More for THE OLD DAIRY PRINTING COMPANY LIMITED (03731069)
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) |
---|---|---|---|
28 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
21 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Richard William Fryer on 15 March 2019 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
14 Feb 2018 | TM02 | Termination of appointment of Mayfair Company Services Limited as a secretary on 14 February 2018 | |
14 Feb 2018 | CH04 | Secretary's details changed for Mayfair Company Services Limited on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 | |
14 Feb 2018 | PSC04 | Change of details for Mr Richard William Fryer as a person with significant control on 14 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|