PRIORITY GRAPHICS LIMITED

03404873
THE WOODLANDS WOODLAND ROAD DODFORD WORCESTERSHIRE B61 9BS

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 12 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Lewis Walters) 2 Buy now
26 Oct 2023 accounts Annual Accounts 12 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Louise Walters) 1 Buy now
09 Feb 2023 officers Termination of appointment of secretary (Louise Walters) 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 12 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 11 Buy now
18 May 2021 mortgage Registration of a charge 23 Buy now
21 Aug 2020 accounts Annual Accounts 11 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 11/07/2019 6 Buy now
28 Aug 2019 accounts Annual Accounts 11 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Nov 2018 officers Termination of appointment of secretary (Sushil Sidhu) 1 Buy now
19 Nov 2018 officers Appointment of secretary (Ms Louise Walters) 2 Buy now
29 Oct 2018 officers Appointment of director (Mr Lewis Walters) 2 Buy now
15 Aug 2018 accounts Annual Accounts 12 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2017 accounts Annual Accounts 8 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 9 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2016 resolution Resolution 41 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 8 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 9 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 officers Change of particulars for secretary (Mr Sushil Sidhu) 2 Buy now
02 May 2012 accounts Annual Accounts 8 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 9 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
24 Sep 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
04 May 2009 accounts Annual Accounts 7 Buy now
30 Jul 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
18 Apr 2008 incorporation Memorandum Articles 14 Buy now
17 Apr 2008 capital Ad 07/04/08\gbp si 1@1=1\gbp ic 100/101\ 2 Buy now
17 Apr 2008 resolution Resolution 1 Buy now
17 Apr 2008 resolution Resolution 1 Buy now
17 Apr 2008 capital Gbp nc 1000/1500\07/04/08 1 Buy now
03 Aug 2007 officers Secretary's particulars changed 1 Buy now
02 Aug 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 7 Buy now
18 Jul 2006 annual-return Return made up to 17/07/06; full list of members 2 Buy now
22 May 2006 accounts Annual Accounts 7 Buy now
14 Sep 2005 annual-return Return made up to 17/07/05; full list of members 2 Buy now
12 Sep 2005 officers Secretary's particulars changed 1 Buy now
03 Jun 2005 accounts Annual Accounts 7 Buy now
01 Sep 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
29 Jun 2004 accounts Annual Accounts 7 Buy now
14 Aug 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
02 May 2003 accounts Annual Accounts 11 Buy now
01 Aug 2002 annual-return Return made up to 17/07/02; full list of members 6 Buy now
16 May 2002 accounts Annual Accounts 11 Buy now
15 Aug 2001 annual-return Return made up to 17/07/01; full list of members 6 Buy now
31 Jan 2001 accounts Annual Accounts 12 Buy now
13 Dec 2000 officers Director's particulars changed 1 Buy now
13 Dec 2000 address Registered office changed on 13/12/00 from: unit 1 19 falkland close, charter avenue industrial estate, coventry, CV4 8AU 1 Buy now
09 Aug 2000 annual-return Return made up to 17/07/00; full list of members 6 Buy now
22 Feb 2000 accounts Annual Accounts 12 Buy now
03 Sep 1999 annual-return Return made up to 17/07/99; full list of members 6 Buy now
03 Sep 1999 capital Ad 18/07/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Jan 1999 accounts Accounting reference date extended from 31/07/99 to 30/09/99 1 Buy now
23 Dec 1998 accounts Annual Accounts 12 Buy now
05 Aug 1998 annual-return Return made up to 17/07/98; full list of members 5 Buy now
30 Jul 1997 officers New secretary appointed 2 Buy now
30 Jul 1997 officers New director appointed 2 Buy now
30 Jul 1997 officers Director resigned 1 Buy now
30 Jul 1997 officers Secretary resigned 1 Buy now
30 Jul 1997 address Registered office changed on 30/07/97 from: the oakley kidderminster road, droitwich, worcestershire WR9 9AY 1 Buy now
17 Jul 1997 incorporation Incorporation Company 19 Buy now