HELMSLEY PHOTO-ENGRAVERS LIMITED
Status | ACTIVE |
Company No. | 01128759 |
Category | Private Limited Company |
Incorporated | 14 Aug 1973 |
Age | 50 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HELMSLEY PHOTO-ENGRAVERS LIMITED is an active private limited company with number 01128759. It was incorporated 50 years, 9 months, 18 days ago, on 14 August 1973. The company address is Thornton Road Industrial Estate Thornton Road Industrial Estate, North Yorkshire, YO18 7JB.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 24 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage satisfy charge full
Date: 14 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 14 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Richard Marshall Smith
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person secretary company with change date
Date: 26 Jul 2012
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-14
Officer name: Ms Gillian Lesley Dobson
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Richard Marshall Smith
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gillian Lesley Dobson
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; no change of members
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; change of members
Documents
Accounts with accounts type small
Date: 29 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/92; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type small
Date: 10 Oct 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/06/91; full list of members
Documents
Legacy
Date: 10 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 May 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 May 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jun 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 25 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/06/90; full list of members
Documents
Legacy
Date: 01 May 1990
Category: Capital
Type: 88(2)R
Description: Ad 09/03/90--------- £ si 198000@1=198000 £ ic 2000/200000
Documents
Legacy
Date: 24 Nov 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/11/89
Documents
Resolution
Date: 24 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Nov 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 07 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/04/89; full list of members
Documents
Legacy
Date: 14 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Aug 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/04/88; full list of members
Documents
Legacy
Date: 08 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
SUITE 7&8 BROOMFIELD BUSINESS,CHELMSFORD,CM1 1SS
Number: | 02430873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLT PLACE GARDINERS LANE NORTH,BILLERICAY,CM11 2XE
Number: | 00864358 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEACH GREEN,SHOREHAM-BY-SEA,BN43 5YG
Number: | 02621838 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC363482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINER HOUSE,DARTFORD,DA2 6QE
Number: | 04657544 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZLEMERE,BOLTON,BL1 4BY
Number: | 09572595 |
Status: | ACTIVE |
Category: | Private Limited Company |