- Company Overview for BLINK PRINT LIMITED (04353478)
- Filing history for BLINK PRINT LIMITED (04353478)
- People for BLINK PRINT LIMITED (04353478)
- Charges for BLINK PRINT LIMITED (04353478)
- More for BLINK PRINT LIMITED (04353478)
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) |
---|---|---|---|
17 Jan 2019 | MR01 | Registration of charge 043534780003, created on 14 January 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | MR01 | Registration of charge 043534780002, created on 15 July 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mrs Esther Butterfield on 14 January 2016 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mr Craig Alan Butterfield on 12 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Unit 7, C&V Business Park Leicester Road Lutterworth Leicestershire LE17 4HE England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 24 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS to Unit 7, C&V Business Park Leicester Road Lutterworth Leicestershire LE17 4HE on 13 November 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mrs Esther Butterfield on 1 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr. Craig Alan Butterfield on 1 September 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AP01 | Appointment of Mrs Esther Butterfield as a director on 1 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS England to 9 Stoughton Road Oadby Leicester LE2 4DS on 17 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 129a Sibson Road, Birstall Leicester Leicestershire LE4 4ND to 9 Stoughton Road Oadby Leicester LE2 4DS on 17 November 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Mr. Craig Alan Butterfield on 1 January 2014 | |
31 Jan 2014 | CH03 | Secretary's details changed for Mr Craig Alan Butterfield on 1 January 2014 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |