ELI PRESS LTD.

03933393
121 LOW ETHERLEY BISHOP AUCKLAND CO DURHAM DL14 0HA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Termination of appointment of director (Michael Anthony Clark) 1 Buy now
28 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 6 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 6 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 6 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
15 Aug 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 officers Appointment of director (Mr Michael Anthony Clark) 2 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2011 officers Appointment of secretary (Mrs Nicola Gallone) 2 Buy now
24 Feb 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 officers Termination of appointment of director (Kenneth Whitley) 1 Buy now
04 Jan 2011 officers Termination of appointment of secretary (Kenneth Whitley) 1 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (David James Aimer) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
17 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jul 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
10 Oct 2008 annual-return Return made up to 24/02/08; full list of members 5 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 227 newgate street bishop auckland DL14 7EL 1 Buy now
02 Apr 2007 annual-return Return made up to 24/02/07; full list of members 8 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
22 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2006 annual-return Return made up to 24/02/06; full list of members 9 Buy now
05 May 2006 officers Director resigned 1 Buy now
31 Mar 2006 accounts Annual Accounts 7 Buy now
06 Mar 2006 address Registered office changed on 06/03/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX 1 Buy now
01 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2005 annual-return Return made up to 24/02/05; full list of members 9 Buy now
03 Nov 2004 accounts Annual Accounts 9 Buy now
02 Nov 2004 annual-return Return made up to 24/02/04; full list of members; amend 8 Buy now
02 Nov 2004 capital Ad 08/10/03--------- £ si 20@1 2 Buy now
09 Mar 2004 annual-return Return made up to 24/02/04; full list of members 8 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
19 Jan 2004 annual-return Return made up to 24/02/03; full list of members; amend 8 Buy now
05 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
07 May 2003 accounts Annual Accounts 7 Buy now
10 Mar 2003 annual-return Return made up to 24/02/03; full list of members 8 Buy now
10 Mar 2003 capital Ad 23/02/03--------- £ si 20@1=20 £ ic 40/60 2 Buy now
06 Dec 2002 annual-return Return made up to 24/02/02; full list of members 8 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
12 Sep 2002 capital Ad 09/09/02--------- £ si 10@1=10 £ ic 30/40 2 Buy now
21 Aug 2002 address Registered office changed on 21/08/02 from: agritrade house etherley business park high etherley bishop auckland county durham DL14 0LZ 1 Buy now
29 Jan 2002 address Registered office changed on 29/01/02 from: etherley business park high etherley bishop auckland county durham DL14 0LZ 1 Buy now
28 Jan 2002 accounts Annual Accounts 6 Buy now
21 Jun 2001 address Registered office changed on 21/06/01 from: 25-26 auckland new business centre saint helen auckland I bishop auckland county durham DL14 9TX 1 Buy now
17 Apr 2001 annual-return Return made up to 24/02/01; full list of members 7 Buy now
20 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Mar 2000 officers Secretary resigned 1 Buy now
17 Mar 2000 officers Director resigned 1 Buy now
17 Mar 2000 address Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
24 Feb 2000 incorporation Incorporation Company 16 Buy now