SUN PRINTERS BLOCK A LIMITED

04843158
119-120 HIGH STREET ETON WINDSOR SL4 6AN

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 accounts Annual Accounts 7 Buy now
11 Sep 2023 accounts Annual Accounts 7 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 7 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2020 accounts Annual Accounts 7 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Christopher James Leete) 2 Buy now
17 Aug 2020 officers Change of particulars for corporate secretary (Leete Secretarial Services Limited) 1 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2019 accounts Annual Accounts 6 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 accounts Annual Accounts 6 Buy now
17 Nov 2017 accounts Annual Accounts 7 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 10 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Oct 2015 accounts Annual Accounts 10 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Appointment of corporate secretary (Leete Secretarial Services Limited) 2 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Christopher James Leete) 1 Buy now
17 Dec 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 officers Appointment of director (Mr Christopher James Leete) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (John Lowry) 1 Buy now
11 Feb 2014 officers Termination of appointment of director (Richard Morris) 1 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 officers Appointment of director (Mr John Lowry) 2 Buy now
19 Jun 2013 officers Appointment of director (Mr Richard William Morris) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Andrew Crowther) 1 Buy now
19 Jun 2013 officers Termination of appointment of director (Adam Eldred) 1 Buy now
07 Nov 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
25 May 2011 officers Appointment of secretary (Mr Christopher James Leete) 1 Buy now
25 May 2011 officers Termination of appointment of secretary (Adam Eldred) 1 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 officers Termination of appointment of director (Raymond Palmer) 1 Buy now
16 Mar 2011 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 7 Buy now
22 Mar 2010 accounts Annual Accounts 3 Buy now
24 Aug 2009 annual-return Return made up to 23/07/09; full list of members 8 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 23/07/08; full list of members 8 Buy now
07 Aug 2008 address Location of register of members 1 Buy now
10 Jun 2008 accounts Accounting reference date shortened from 31/07/2008 to 30/06/2008 1 Buy now
06 Jun 2008 accounts Annual Accounts 3 Buy now
27 Mar 2008 capital Gbp nc 22/23\01/08/07 2 Buy now
21 Sep 2007 annual-return Return made up to 23/07/07; full list of members; amend 10 Buy now
31 Jul 2007 annual-return Return made up to 23/07/07; full list of members 6 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 accounts Annual Accounts 2 Buy now
25 Jul 2006 annual-return Return made up to 23/07/06; full list of members 5 Buy now
12 Sep 2005 accounts Annual Accounts 1 Buy now
02 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 1 Buy now
03 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: c/o frontier acorn house midsummer boulevard milton keynes MK9 3HP 1 Buy now
11 Jan 2004 resolution Resolution 1 Buy now
11 Jan 2004 capital £ nc 1000/22 02/09/03 2 Buy now
11 Jan 2004 officers Secretary resigned 1 Buy now
11 Jan 2004 officers Director resigned 1 Buy now
11 Jan 2004 officers New secretary appointed;new director appointed 3 Buy now
11 Jan 2004 officers New director appointed 5 Buy now
11 Jan 2004 officers New director appointed 3 Buy now
11 Jan 2004 address Registered office changed on 11/01/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Jan 2004 resolution Resolution 16 Buy now
07 Jan 2004 incorporation Memorandum Articles 15 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
24 Dec 2003 officers Director resigned 1 Buy now
12 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2003 incorporation Incorporation Company 17 Buy now