- Company Overview for A & D PRINTERS LIMITED (05763037)
- Filing history for A & D PRINTERS LIMITED (05763037)
- People for A & D PRINTERS LIMITED (05763037)
- Charges for A & D PRINTERS LIMITED (05763037)
- More for A & D PRINTERS LIMITED (05763037)
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) |
---|---|---|---|
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
07 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
14 Apr 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
|
|
13 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
10 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2010 | AP01 | Appointment of Brian Edmund Richardson as a director | |
06 Dec 2010 | AP03 | Appointment of Margaret Irving as a secretary | |
06 Dec 2010 | AD01 | Registered office address changed from Print Works Southend Road Penrith Cumbria CA11 8JH on 6 December 2010 | |
06 Dec 2010 | TM02 | Termination of appointment of Andrew Jackson as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Andrew Jackson as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Dene Marshall as a director | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Andrew Jackson on 30 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Dene William Marshall on 30 March 2010 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
14 May 2009 | 288c | Director and secretary's change of particulars / andrew jackson / 30/03/2009 | |
23 Jul 2008 | 363a | Return made up to 30/03/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |