FINE PRINT HOLDINGS LIMITED

04791600
FINE PRINT BUILDING RANGE ROAD WITNEY OXFORDSHIRE OX29 0YA

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 officers Change of particulars for director (Russell Paul Turner) 2 Buy now
01 Mar 2024 accounts Annual Accounts 9 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 9 Buy now
08 Mar 2022 accounts Annual Accounts 10 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 4 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 4 Buy now
12 Mar 2019 accounts Annual Accounts 4 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 9 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2017 accounts Annual Accounts 31 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
03 Jan 2016 accounts Annual Accounts 5 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
01 Oct 2014 mortgage Registration of a charge 9 Buy now
31 Jul 2014 mortgage Registration of a charge 5 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 accounts Annual Accounts 4 Buy now
30 Oct 2013 miscellaneous Miscellaneous 1 Buy now
28 Oct 2013 miscellaneous Miscellaneous 1 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
21 Feb 2013 accounts Annual Accounts 26 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 25 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 accounts Annual Accounts 25 Buy now
20 Sep 2010 capital Return of Allotment of shares 5 Buy now
07 Sep 2010 resolution Resolution 1 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Russell Paul Turner) 2 Buy now
21 May 2010 officers Change of particulars for director (Daniel John Bakewell) 2 Buy now
21 May 2010 officers Change of particulars for secretary (Russell Paul Turner) 1 Buy now
15 Dec 2009 accounts Annual Accounts 25 Buy now
18 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 14 Buy now
27 Aug 2008 accounts Accounting reference date extended from 31/01/2008 to 31/07/2008 1 Buy now
27 May 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
27 May 2008 address Location of debenture register 1 Buy now
27 May 2008 address Location of register of members 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from fine print building range road witney oxfordshire OX29 0YA 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from electric avenue ferry hinksey road oxford oxfordshire OX2 0BY 1 Buy now
08 Sep 2007 accounts Annual Accounts 7 Buy now
18 May 2007 annual-return Return made up to 18/05/07; full list of members 3 Buy now
07 Sep 2006 accounts Annual Accounts 8 Buy now
18 May 2006 annual-return Return made up to 18/05/06; full list of members 3 Buy now
16 Aug 2005 accounts Annual Accounts 7 Buy now
24 May 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
06 Aug 2004 accounts Annual Accounts 28 Buy now
02 Jun 2004 annual-return Return made up to 02/06/04; full list of members 3 Buy now
08 Mar 2004 accounts Accounting reference date shortened from 30/06/04 to 31/01/04 1 Buy now
04 Dec 2003 capital Particulars of contract relating to shares 4 Buy now
04 Dec 2003 capital Ad 29/07/03--------- £ si 20000@1=20000 £ ic 80000/100000 2 Buy now
04 Dec 2003 capital Ad 29/07/03--------- £ si 79999@1=79999 £ ic 1/80000 2 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 52 new inn hall street oxford oxfordshire OX1 2QD 1 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 11 Buy now
01 Aug 2003 officers New secretary appointed 2 Buy now
01 Aug 2003 officers Secretary resigned 1 Buy now
19 Jul 2003 incorporation Memorandum Articles 6 Buy now
19 Jul 2003 resolution Resolution 1 Buy now
19 Jul 2003 capital £ nc 100/100000 02/07/03 2 Buy now
19 Jul 2003 officers Director resigned 1 Buy now
19 Jul 2003 officers New director appointed 3 Buy now
19 Jul 2003 officers New director appointed 3 Buy now
09 Jun 2003 incorporation Incorporation Company 21 Buy now