- Company Overview for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- Filing history for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- People for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- Charges for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- More for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
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) |
---|---|---|---|
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | MR01 | Registration of charge 074197470001, created on 9 June 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
17 Nov 2015 | SH02 | Sub-division of shares on 9 October 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Nicholas James Weston on 9 October 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Richard Marcus Whittal on 9 October 2015 | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AD01 | Registered office address changed from 103 Farendell Road Emerald Park East Emersons Green Bristol BS16 7FF to 107 Longmead Road Emerald Park East, Emersons Green Bristol South Glos BS16 7FG on 21 November 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|