- Company Overview for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
- Filing history for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
- People for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
- Charges for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
- Insolvency for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
- More for THE PRINT ACADEMY (YORKSHIRE) LIMITED (06445300)
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
|
|
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
|
|
25 Mar 2008 | 88(2) | Ad 30/01/08\gbp si 23990@1=23990\gbp ic 9/23999\ | |
25 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
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 |