ALLENS PRINTERS HOLDINGS LIMITED

06568825
FAIRWAY HOUSE LINKS BUSINESS PARK ST. MELLONS CARDIFF CF3 0LT

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 10 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 10 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2020 accounts Annual Accounts 10 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Jonathan Charles Mills) 2 Buy now
06 Feb 2020 officers Change of particulars for secretary (Sacha Ann Jarman) 1 Buy now
16 Sep 2019 accounts Annual Accounts 9 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 10 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 accounts Annual Accounts 9 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
16 Jun 2015 accounts Annual Accounts 3 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
07 May 2014 officers Change of particulars for secretary (Sacha Ann Jarman) 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
22 Nov 2013 officers Change of particulars for director (Mr Jonathan Charles Mills) 2 Buy now
09 Sep 2013 officers Change of particulars for secretary (Sacha Ann Jarman) 2 Buy now
06 Sep 2013 officers Change of particulars for director (Jonathan Charles Mills) 2 Buy now
07 Aug 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
07 Sep 2011 officers Change of particulars for director (Jonathan Charles Mills) 2 Buy now
28 Jul 2011 accounts Annual Accounts 3 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
14 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
04 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2008 officers Secretary appointed sacha ann jarman 2 Buy now
24 Jun 2008 officers Appointment terminated secretary company secretary (nominees) LIMITED 1 Buy now
24 Jun 2008 officers Appointment terminated director company director nominees LIMITED 1 Buy now
24 Jun 2008 officers Director appointed jonathan charles mills 2 Buy now
28 Apr 2008 officers Secretary appointed company secretary (nominees) LIMITED 2 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2008 officers Appointment terminated director kenneth munn 1 Buy now
18 Apr 2008 officers Appointment terminated secretary steven davies 1 Buy now
18 Apr 2008 officers Director appointed company director nominees LIMITED 3 Buy now
17 Apr 2008 incorporation Incorporation Company 17 Buy now