Advanced company searchLink opens in new window

VINYL PRESS UK LIMITED

Company number 07739468

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
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