Advanced company searchLink opens in new window

NEWSPRINTERS LIMITED

Company number 05231051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2016 AA Full accounts made up to 28 June 2015
17 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
07 Oct 2015 TM01 Termination of appointment of Michael William Darcey as a director on 14 September 2015
02 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
28 Sep 2015 AP01 Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
14 Jan 2015 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
14 Jan 2015 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
15 Dec 2014 AA Full accounts made up to 29 June 2014
15 Oct 2014 CERTNM Company name changed news printers group LIMITED\certificate issued on 15/10/14
  • NM04 ‐ Change of name by provision in articles
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
07 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014
13 Dec 2013 AA Full accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
04 Jul 2013 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013
28 May 2013 CC04 Statement of company's objects
28 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 TM01 Termination of appointment of Brian Mcgee as a director
04 Jan 2013 TM01 Termination of appointment of Thomas Mockridge as a director
04 Jan 2013 AP01 Appointment of Michael Darcey as a director
11 Dec 2012 AA Full accounts made up to 1 July 2012
08 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Susan Panuccio as a director