Advanced company searchLink opens in new window

NETHERNE PRINTING SERVICES LIMITED

Company number 05239362

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)
11 Aug 2011 AP01 Appointment of Mrs Sharon Gartland as a director
24 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 Jan 2011 AP01 Appointment of Dr Lauren Helena Read as a director
18 Oct 2010 AR01 Annual return made up to 23 September 2010 no member list
18 Oct 2010 CH01 Director's details changed for Rachael Ann Brown on 23 September 2010
18 Oct 2010 CH01 Director's details changed for Kelvin Andrew Bagley on 23 September 2010
23 Feb 2010 AP01 Appointment of Mr David John Bloomfield as a director
23 Feb 2010 TM01 Termination of appointment of Kim Stoddart as a director
23 Feb 2010 TM01 Termination of appointment of Charlotte Langridge as a director
23 Feb 2010 AP01 Appointment of Mr Stavros Christofides as a director
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Jan 2010 CH01 Director's details changed for Mrs Sally Caroline Reynolds on 21 January 2010
13 Oct 2009 AR01 Annual return made up to 23 September 2009
07 Sep 2009 288b Appointment terminated director patricia rogers
05 Aug 2009 363a Annual return made up to 31/03/09
03 Aug 2009 363a Annual return made up to 31/03/08
17 Mar 2009 288a Director appointed kim stoddart
06 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
12 May 2008 288a Director appointed patricia ann rogers
28 Sep 2007 363s Annual return made up to 23/09/07
05 Sep 2007 288a New director appointed
23 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
14 Jun 2007 225 Accounting reference date extended from 30/09/07 to 31/03/08
25 Oct 2006 363s Annual return made up to 23/09/06
05 Oct 2006 288a New secretary appointed