- Company Overview for GUILDFORD PRINT FINISHERS LIMITED (05856456)
- Filing history for GUILDFORD PRINT FINISHERS LIMITED (05856456)
- People for GUILDFORD PRINT FINISHERS LIMITED (05856456)
- Charges for GUILDFORD PRINT FINISHERS LIMITED (05856456)
- More for GUILDFORD PRINT FINISHERS LIMITED (05856456)
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) |
---|---|---|---|
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Peter John Butt as a director | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for James David Green on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Janet Kaye Butt on 1 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2008 | 363a | Return made up to 23/06/08; full list of members | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Aug 2007 | 363a | Return made up to 23/06/07; full list of members | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: sandford house, medwin walk horsham west sussex RH12 1AG | |
27 Mar 2007 | 395 | Particulars of mortgage/charge | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288a | New secretary appointed;new director appointed |