EDWARD THOMPSON (PRINTERS) LIMITED

00745108
MAINS HOUSE 143 FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3AU

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 20 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 24 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2022 officers Termination of appointment of director (David Christopher Bate) 1 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 accounts Annual Accounts 25 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 23 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 23 Buy now
28 Jan 2019 accounts Annual Accounts 24 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 officers Change of particulars for director (Mr David Christopher Bate) 2 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 24 Buy now
07 Nov 2017 mortgage Registration of a charge 5 Buy now
25 Jan 2017 accounts Annual Accounts 23 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2016 accounts Annual Accounts 23 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 officers Termination of appointment of director (Francis Stephen Cronin) 1 Buy now
24 Feb 2015 accounts Annual Accounts 23 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2014 mortgage Registration of a charge 103 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 23 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Kevin Wills) 1 Buy now
01 Nov 2013 officers Appointment of secretary (Mrs Morven Sheridan Cronin) 2 Buy now
01 Nov 2013 officers Termination of appointment of director (Kevin Wills) 1 Buy now
18 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 accounts Annual Accounts 23 Buy now
25 Apr 2012 officers Termination of appointment of director (Brian Walsh) 1 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 23 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2011 accounts Annual Accounts 23 Buy now
06 Jan 2011 annual-return Annual Return 6 Buy now
17 Sep 2010 officers Termination of appointment of director (Robert Walker) 1 Buy now
02 Feb 2010 annual-return Annual Return 8 Buy now
27 Jan 2010 officers Change of particulars for director (Robert Christian Edward Walker) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Kevin Robert Wills) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Brian Ernest Walsh) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Philip John Cronin) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Patrick Gerard Cronin) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Francis Stephen Cronin) 2 Buy now
27 Jan 2010 officers Change of particulars for director (David Christopher Bate) 2 Buy now
27 Jan 2010 officers Change of particulars for secretary (Kevin Robert Wills) 1 Buy now
14 Jan 2010 mortgage Particulars of a mortgage or charge 4 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
15 Oct 2009 accounts Annual Accounts 23 Buy now
30 Jan 2009 officers Appointment terminated director margaret johnson 1 Buy now
06 Jan 2009 annual-return Return made up to 28/12/08; full list of members 6 Buy now
08 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
08 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
31 Oct 2008 accounts Annual Accounts 23 Buy now
25 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 20 4 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2008 annual-return Return made up to 28/12/07; full list of members 4 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 10 Buy now
24 Oct 2007 accounts Annual Accounts 22 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 accounts Annual Accounts 23 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
27 Jan 2007 annual-return Return made up to 28/12/06; full list of members 9 Buy now