PRECISION PRINTING CO. LIMITED

01466899
UNIT 15 THAMES GATEWAY PARK CHEQUERS LANE DAGENHAM RM9 6FB

Documents

Documents
Date Category Description Pages
07 Jan 2024 accounts Annual Accounts 33 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2023 mortgage Registration of a charge 35 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 officers Termination of appointment of director (Steeve Axel Roucaute) 1 Buy now
19 Apr 2023 officers Appointment of director (Mr Steeve Axel Roucaute) 2 Buy now
19 Apr 2023 officers Appointment of director (Mr Philip John Osmond) 2 Buy now
19 Apr 2023 officers Appointment of director (Mr Matthew Jonathan Bailey) 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Edward Allan Steward) 1 Buy now
19 Apr 2023 officers Termination of appointment of director (Louise Stephenson) 1 Buy now
19 Apr 2023 officers Termination of appointment of director (Margaret Anne Howell) 1 Buy now
19 Apr 2023 officers Termination of appointment of director (Clive David Cooper) 1 Buy now
29 Mar 2023 officers Change of particulars for director (Andrew Skarpellis) 2 Buy now
09 Feb 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2023 accounts Annual Accounts 34 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Aug 2022 officers Termination of appointment of director (Christopher Thomas Pinborough) 1 Buy now
31 Aug 2022 officers Termination of appointment of director (Paul Brian Mason) 1 Buy now
28 Dec 2021 accounts Annual Accounts 33 Buy now
20 Dec 2021 officers Termination of appointment of director (Dominic Terence Neary) 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2021 officers Appointment of director (Mr Christopher Thomas Pinborough) 2 Buy now
17 Oct 2020 resolution Resolution 2 Buy now
15 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Change of particulars for director (Mrs Louise Stephenson) 2 Buy now
28 Aug 2020 accounts Annual Accounts 40 Buy now
27 Aug 2020 officers Termination of appointment of director (Gloria Cooper) 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Dominic Terence Neary) 2 Buy now
14 Jul 2020 officers Appointment of director (Mrs Louise Stephenson) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2019 accounts Annual Accounts 39 Buy now
03 May 2019 officers Change of particulars for secretary (Ms Margaret Anne Howell) 1 Buy now
03 May 2019 officers Change of particulars for director (Ms Margaret Anne Howell) 2 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 officers Change of particulars for secretary (Ms Margaret Anne Howell) 1 Buy now
04 Oct 2018 officers Change of particulars for director (Ms Margaret Anne Howell) 2 Buy now
28 Sep 2018 mortgage Registration of a charge 23 Buy now
24 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2018 mortgage Registration of a charge 30 Buy now
19 Sep 2018 accounts Annual Accounts 39 Buy now
19 Sep 2018 mortgage Registration of a charge 43 Buy now
18 Sep 2018 capital Return of Allotment of shares 6 Buy now
13 Sep 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Sep 2018 resolution Resolution 31 Buy now
30 May 2018 officers Change of particulars for director (Ms Margaret Anne Howell) 2 Buy now
17 May 2018 mortgage Registration of a charge 31 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 mortgage Registration of a charge 13 Buy now
07 Nov 2017 officers Change of particulars for director (Andrew Skarpellis) 2 Buy now
07 Nov 2017 officers Change of particulars for director (Paul Brian Mason) 2 Buy now
07 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
07 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 37 Buy now
11 Jul 2017 mortgage Registration of a charge 27 Buy now
30 Jun 2017 mortgage Registration of a charge 23 Buy now
15 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Aug 2016 accounts Annual Accounts 39 Buy now
09 Jun 2016 officers Termination of appointment of director (Steeve Axel Roucaute) 1 Buy now
04 Nov 2015 annual-return Annual Return 9 Buy now
30 Jul 2015 accounts Annual Accounts 29 Buy now
28 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2014 annual-return Annual Return 8 Buy now
14 Nov 2014 resolution Resolution 39 Buy now
14 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Jun 2014 accounts Annual Accounts 21 Buy now
26 Nov 2013 officers Appointment of director (Steeve Axel Roucaute) 3 Buy now
09 Oct 2013 annual-return Annual Return 7 Buy now
19 Sep 2013 accounts Annual Accounts 22 Buy now
01 Nov 2012 annual-return Annual Return 7 Buy now
18 Jul 2012 accounts Annual Accounts 22 Buy now
01 Nov 2011 annual-return Annual Return 8 Buy now
24 Oct 2011 officers Termination of appointment of director (Alistair Nash) 1 Buy now
04 Oct 2011 officers Change of particulars for director (Gloria Cooper) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Clive David Cooper) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Edward Allan Steward) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Andrew Skarpellis) 2 Buy now
04 Oct 2011 officers Change of particulars for secretary (Margaret Howell) 1 Buy now
04 Oct 2011 officers Change of particulars for director (Gary Ian Peeling) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Paul Brian Mason) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Margaret Howell) 2 Buy now
14 Jun 2011 accounts Annual Accounts 22 Buy now
21 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2011 officers Appointment of director (Alistair Lindley James Nash) 3 Buy now
05 Oct 2010 annual-return Annual Return 11 Buy now
19 Jul 2010 accounts Annual Accounts 22 Buy now
04 Jun 2010 officers Termination of appointment of director (Simon Cooper) 1 Buy now