- Company Overview for MAKE DESIGN AND PRINT LTD (05987653)
- Filing history for MAKE DESIGN AND PRINT LTD (05987653)
- People for MAKE DESIGN AND PRINT LTD (05987653)
- More for MAKE DESIGN AND PRINT LTD (05987653)
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) |
---|---|---|---|
19 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Andrew Thomas Sheffield on 30 July 2015 | |
15 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
01 Feb 2012 | AP03 | Appointment of Mrs Lisa Mckay as a secretary | |
01 Feb 2012 | TM01 | Termination of appointment of David Chick as a director | |
01 Feb 2012 | TM02 | Termination of appointment of David Chick as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr David Stephen William Chick on 1 October 2010 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from Andrew Sheffield, Tudor House Lower Brailes Banbury Oxon OX15 5AQ on 25 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
14 Dec 2010 | CH03 | Secretary's details changed for Mr David Stephen William Chick on 1 December 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Andrew Thomas Sheffield on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr David Stephen William Chick on 9 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr David Stephen William Chick on 9 November 2009 |