- Company Overview for EAZY PRINTING LIMITED (05517340)
- Filing history for EAZY PRINTING LIMITED (05517340)
- People for EAZY PRINTING LIMITED (05517340)
- Charges for EAZY PRINTING LIMITED (05517340)
- Insolvency for EAZY PRINTING LIMITED (05517340)
- Registers for EAZY PRINTING LIMITED (05517340)
- More for EAZY PRINTING LIMITED (05517340)
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) |
---|---|---|---|
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
06 Jan 2016 | CERTNM |
Company name changed rhodesville LIMITED\certificate issued on 06/01/16
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Paul George Serellis on 15 April 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mrs Joanne Mary Serellis on 15 April 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from Unit 10 Stanton Rd Industrial Estate Stanton Road Shirley Southampton Hampshire SO15 4HU England on 26 March 2013 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from 25 Treloyhan Close, Chandler's Ford, Eastleigh Hampshire SO53 3LZ on 30 July 2012 | |
29 Jul 2012 | CH01 | Director's details changed for Mrs Joanne Mary Serellis on 29 July 2012 | |
29 Jul 2012 | CH01 | Director's details changed for Mr Paul George Serellis on 29 July 2012 | |
29 Jul 2012 | CH03 | Secretary's details changed for Mrs Joanne Mary Serellis on 29 July 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Joanne Mary Serellis on 25 July 2010 | |
23 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
07 Aug 2009 | 363a | Return made up to 25/07/09; full list of members |