- Company Overview for AMESBURY PRINTING COMPANY LIMITED (04024279)
- Filing history for AMESBURY PRINTING COMPANY LIMITED (04024279)
- People for AMESBURY PRINTING COMPANY LIMITED (04024279)
- Charges for AMESBURY PRINTING COMPANY LIMITED (04024279)
- More for AMESBURY PRINTING COMPANY LIMITED (04024279)
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) |
---|---|---|---|
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD United Kingdom on 5 February 2014 | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Alison Patrick on 29 July 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from Lloyds Bank Chambers Salisbury Street Amesbury Salisbury England SP4 7HD United Kingdom on 29 March 2011 | |
09 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 May 2010 | AD01 | Registered office address changed from Unit 12 the Mills Way Centre Boscombe Down Amesbury Salisbury Wiltshire SP4 7AU on 12 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Andrew Francis Williams on 12 May 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Andrew Francis Williams on 12 May 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from unit 12 the mills way centre boscombe down amesbury salisbury wiltshire SP4 7RX | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
06 Aug 2007 | 363s | Return made up to 30/06/07; no change of members | |
24 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |