- Company Overview for VINYL PRESS UK LIMITED (07739468)
- Filing history for VINYL PRESS UK LIMITED (07739468)
- People for VINYL PRESS UK LIMITED (07739468)
- Registers for VINYL PRESS UK LIMITED (07739468)
- More for VINYL PRESS UK LIMITED (07739468)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
15 Apr 2024 | CH01 | Director's details changed for Mr Neville Anthony Proctor on 15 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Ms Lucy Isabel Proctor on 15 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mrs Susan Jayne Bell Proctor as a director on 15 April 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
11 Jan 2023 | AD01 | Registered office address changed from Pennine Live 3 Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE United Kingdom to Unit 6 Mx Park Monks Cross Drive York YO32 9GU on 11 January 2023 | |
08 Dec 2022 | AP01 | Appointment of Ms Lucy Isabel Proctor as a director on 8 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
26 Oct 2021 | AD03 | Register(s) moved to registered inspection location 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ | |
26 Oct 2021 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ | |
22 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
13 Oct 2021 | CERTNM |
Company name changed rotacaddy LIMITED\certificate issued on 13/10/21
|
|
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | PSC07 | Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 | |
05 Jan 2021 | PSC02 | Notification of Rotacaddy Holdings Limited as a person with significant control on 23 December 2020 | |
05 Jan 2021 | PSC07 | Cessation of Neville Anthony Proctor as a person with significant control on 23 December 2020 | |
05 Jan 2021 | PSC02 | Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Neville Anthony Proctor on 16 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Systems House Unit C Albion Business Park Leeds LS12 2EJ to Pennine Live 3 Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE on 17 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates |