- Company Overview for LETTERPRESS SERVICES LIMITED (04626014)
- Filing history for LETTERPRESS SERVICES LIMITED (04626014)
- People for LETTERPRESS SERVICES LIMITED (04626014)
- Charges for LETTERPRESS SERVICES LIMITED (04626014)
- More for LETTERPRESS SERVICES LIMITED (04626014)
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) |
---|---|---|---|
04 Oct 2017 | PSC01 | Notification of Christopher William Bottomley as a person with significant control on 1 September 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
25 Aug 2016 | CH03 | Secretary's details changed for Deborah Bottomley on 25 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Letterpress House, Forge Lane Horbury Wakefield West Yorkshire WF4 5EH to Letterpress House Forge Lane Horbury Wakefield West Yorkshire WF4 5EH on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Christopher William Bottomley on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Christopher William Bottomley on 25 August 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Oct 2014 | MR01 |
Registration of charge 046260140003, created on 24 October 2014
|
|
30 Sep 2014 | MR01 | Registration of charge 046260140002, created on 29 September 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Christopher William Bottomley on 31 December 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Jan 2009 | 363a | Return made up to 30/12/08; full list of members |