THE SURFACE PRINT COMPANY LIMITED

02501973
BROADLEY MILL HILL STREET CLAYTON LE MOORS LANCASHIRE BB5 5EA

Documents

Documents
Date Category Description Pages
22 Oct 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 31 Buy now
11 Jul 2023 officers Appointment of director (Mr Darrell Braid) 2 Buy now
11 Jul 2023 officers Termination of appointment of director (Ashley Thornton) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 20 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 mortgage Registration of a charge 30 Buy now
28 Jan 2022 accounts Annual Accounts 20 Buy now
21 Jun 2021 incorporation Memorandum Articles 27 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 19 Buy now
01 Oct 2020 accounts Annual Accounts 28 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
24 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2019 mortgage Registration of a charge 43 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2019 accounts Annual Accounts 28 Buy now
18 Dec 2018 mortgage Registration of a charge 39 Buy now
12 Dec 2018 mortgage Registration of a charge 22 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 26 Buy now
12 Jun 2017 accounts Annual Accounts 29 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 officers Appointment of director (Mr Nicholas Charles Westhead) 2 Buy now
21 Jun 2016 accounts Annual Accounts 25 Buy now
16 May 2016 annual-return Annual Return 9 Buy now
15 Mar 2016 mortgage Registration of a charge 8 Buy now
02 Jun 2015 annual-return Annual Return 9 Buy now
09 Mar 2015 capital Return of Allotment of shares 4 Buy now
02 Mar 2015 accounts Annual Accounts 24 Buy now
24 Feb 2015 officers Termination of appointment of director (Nigel David Peel) 1 Buy now
20 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Feb 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Feb 2015 resolution Resolution 29 Buy now
05 Jun 2014 annual-return Annual Return 9 Buy now
03 Feb 2014 accounts Annual Accounts 23 Buy now
28 Nov 2013 officers Appointment of director (Abigail Watson) 3 Buy now
25 Nov 2013 officers Change of particulars for director (Mr James William Watson) 2 Buy now
31 Oct 2013 mortgage Registration of a charge 12 Buy now
30 May 2013 annual-return Annual Return 8 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Feb 2013 accounts Annual Accounts 21 Buy now
10 Sep 2012 capital Return of purchase of own shares 4 Buy now
29 Aug 2012 resolution Resolution 1 Buy now
29 Aug 2012 capital Notice of cancellation of shares 4 Buy now
21 Jun 2012 accounts Annual Accounts 21 Buy now
28 May 2012 annual-return Annual Return 8 Buy now
22 Feb 2012 officers Change of particulars for director (Mr James William Watson) 2 Buy now
08 Dec 2011 officers Appointment of director (Mr James William Watson) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (John Watson) 1 Buy now
17 May 2011 annual-return Annual Return 8 Buy now
17 May 2011 officers Change of particulars for director (John Mark Watson) 2 Buy now
02 Dec 2010 accounts Annual Accounts 19 Buy now
18 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Change of particulars for director (Works Director Ashley Thornton) 2 Buy now
18 May 2010 officers Change of particulars for director (Finance Director Nigel David Peel) 2 Buy now
17 May 2010 officers Change of particulars for director (John Mark Watson) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr John Walter Watson) 2 Buy now
17 May 2010 officers Change of particulars for director (Julia Elizabeth Watson) 2 Buy now
22 Jan 2010 accounts Annual Accounts 19 Buy now
02 Sep 2009 officers Director appointed finance director nigel david peel 2 Buy now
02 Sep 2009 officers Director appointed works director ashley thornton 2 Buy now
19 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
13 Feb 2009 accounts Annual Accounts 19 Buy now
14 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
09 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
18 Jan 2008 accounts Annual Accounts 7 Buy now
24 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jul 2007 accounts Annual Accounts 7 Buy now
15 May 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: unit 1 deveron mill meadow street great harwood blackburn lancs BB6 7EJ 1 Buy now
16 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2006 annual-return Return made up to 14/05/06; full list of members 7 Buy now
09 Mar 2006 accounts Annual Accounts 7 Buy now
04 May 2005 annual-return Return made up to 14/05/05; full list of members 7 Buy now
18 Jan 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 annual-return Return made up to 14/05/04; full list of members 7 Buy now
09 Feb 2004 accounts Annual Accounts 7 Buy now
29 May 2003 annual-return Return made up to 14/05/03; full list of members 7 Buy now
23 Dec 2002 accounts Annual Accounts 7 Buy now
08 Dec 2002 officers New director appointed 2 Buy now
28 Jun 2002 annual-return Return made up to 14/05/02; full list of members 7 Buy now
18 Feb 2002 officers New secretary appointed 2 Buy now
18 Feb 2002 officers Secretary resigned 1 Buy now
06 Dec 2001 accounts Annual Accounts 7 Buy now
23 May 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
01 Dec 2000 accounts Annual Accounts 7 Buy now
25 May 2000 annual-return Return made up to 14/05/00; full list of members 7 Buy now