UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD
Company number 06542383
- Company Overview for UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD (06542383)
- Filing history for UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD (06542383)
- People for UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD (06542383)
- Charges for UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD (06542383)
- More for UNIQUE PROMOTIONS PRINTING AND EMBROIDERY LTD (06542383)
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) |
---|---|---|---|
08 Dec 2015 | AD01 | Registered office address changed from 3 the Arcade High Street Bogner Regis West Sussex PO21 1LH to 48 London Road Bognor Regis West Sussex PO21 1PX on 8 December 2015 | |
20 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Jane Ann Wells on 20 April 2012 | |
21 May 2012 | CH01 | Director's details changed for Paul Christopher Wells on 20 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 52 Aldwick Road Bognor Regis West Sussex PO21 2PN on 8 November 2011 | |
19 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Paul Christopher Wells on 1 May 2011 | |
19 May 2011 | CH01 | Director's details changed for Jane Ann Wells on 1 May 2011 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 22 April 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
15 Apr 2009 | 88(2) | Ad 01/03/09\gbp si 99@1=99\gbp ic 99/198\ | |
30 Apr 2008 | 88(2) | Ad 25/03/08\gbp si 98@1=98\gbp ic 1/99\ | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 20 oak grove bognor regis west sussex PO22 9JN united kingdom | |
24 Apr 2008 | 288a | Secretary appointed peter john charles wells |