TAWS PRINTERS LIMITED

01130744
PO BOX 222 TAWS PRINTERS LTD TELFORD SHROPSHIRE TF2 2ED

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 3 Buy now
10 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2020 accounts Annual Accounts 6 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 officers Termination of appointment of director (Jaychandra Ramjibhai Patel) 1 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
27 Mar 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
24 Feb 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 officers Termination of appointment of director (Kanta Patel) 1 Buy now
03 Oct 2011 accounts Annual Accounts 8 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 officers Change of particulars for director (Vishal Ishwerlal Patel) 2 Buy now
24 Jan 2011 officers Change of particulars for director (Mr Jaychandra Ramjibhai Patel) 2 Buy now
24 Jan 2011 officers Change of particulars for director (Mrs Kanta Ishwerlal Patel) 2 Buy now
24 Jan 2011 officers Change of particulars for director (Mr Roberto Maio) 2 Buy now
24 Jan 2011 officers Change of particulars for secretary (Mr Roberto Maio) 1 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 annual-return Annual Return 7 Buy now
25 Jan 2010 officers Change of particulars for director (Mrs Kanta Ishwerlal Patel) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Jaychandra Ramjibhai Patel) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Vishal Ishwerlal Patel) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Roberto Maio) 2 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
17 Sep 2009 officers Director and secretary's change of particulars / roberto maio / 17/09/2009 1 Buy now
26 Jan 2009 annual-return Return made up to 26/12/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 20 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 8 10 Buy now
02 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
20 Aug 2008 resolution Resolution 1 Buy now
24 Jan 2008 annual-return Return made up to 26/12/07; full list of members 3 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 accounts Annual Accounts 21 Buy now
23 Jan 2007 annual-return Return made up to 26/12/06; full list of members 3 Buy now
08 Sep 2006 accounts Annual Accounts 8 Buy now
09 May 2006 capital £ ic 21250/17090 07/02/06 £ sr 4160@1=4160 1 Buy now
07 Mar 2006 capital £ ic 25410/21250 07/02/06 £ sr 4160@1=4160 1 Buy now
28 Feb 2006 resolution Resolution 4 Buy now
18 Jan 2006 annual-return Return made up to 26/12/05; full list of members 3 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
07 Mar 2005 resolution Resolution 1 Buy now
07 Mar 2005 capital £ ic 37910/25410 15/02/05 £ sr 12500@1=12500 1 Buy now
01 Feb 2005 annual-return Return made up to 26/12/04; full list of members 8 Buy now
12 Aug 2004 accounts Annual Accounts 6 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: c/o poole & co plaza 1 telford plaza ironmasters way telford shropshire TF3 4NT 1 Buy now
18 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
18 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
21 Apr 2004 annual-return Return made up to 26/12/03; full list of members 8 Buy now
01 Nov 2003 accounts Annual Accounts 6 Buy now
28 Jan 2003 annual-return Return made up to 26/12/02; full list of members 8 Buy now
24 Oct 2002 accounts Annual Accounts 6 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: parry carver solicitors 7 church street wellington telford shropshire TF1 1BX 1 Buy now
06 Mar 2002 annual-return Return made up to 26/12/01; full list of members 8 Buy now
15 Nov 2001 officers New secretary appointed 2 Buy now
15 Nov 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 accounts Annual Accounts 6 Buy now
26 Feb 2001 annual-return Return made up to 26/12/00; full list of members 8 Buy now
30 Oct 2000 accounts Annual Accounts 6 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
07 Jan 2000 annual-return Return made up to 26/12/99; full list of members 8 Buy now
08 Sep 1999 accounts Annual Accounts 6 Buy now
20 Jan 1999 annual-return Return made up to 26/12/98; change of members 6 Buy now
04 Nov 1998 officers Director resigned 1 Buy now
24 Sep 1998 officers Director resigned 1 Buy now
04 Aug 1998 accounts Annual Accounts 6 Buy now
15 May 1998 resolution Resolution 1 Buy now
15 May 1998 capital £ ic 39950/37865 10/02/98 £ sr 2085@1=2085 1 Buy now