Advanced company searchLink opens in new window

THE PRINT ACADEMY (YORKSHIRE) LIMITED

Company number 06445300

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)
22 Dec 2014 CH01 Director's details changed for Mr Garry Burrows on 5 December 2014
22 Dec 2014 AD01 Registered office address changed from 67 Apperley Road Idle Bradford West Yorkshire BD10 9SH to Colour House Linton Street Bolling Road Bradford West Yorkshire BD4 7EZ on 22 December 2014
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 24,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Justin Mcfarlin on 5 December 2009
06 Jan 2010 CH01 Director's details changed for Garry Burrows on 5 December 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
05 Jan 2009 363a Return made up to 05/12/08; full list of members
23 Sep 2008 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
30 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2008 88(2) Ad 30/01/08\gbp si 23990@1=23990\gbp ic 9/23999\
25 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2008 395 Particulars of mortgage/charge
04 Feb 2008 CERTNM Company name changed lupfaw 242 LIMITED\certificate issued on 04/02/08
17 Dec 2007 288b Secretary resigned
17 Dec 2007 288b Director resigned