SUSSEX PRINT FINISHERS LIMITED

Bishopstone Bishopstone, Worthing, BN11 1RL, West Sussex
StatusACTIVE
Company No.01824527
CategoryPrivate Limited Company
Incorporated14 Jun 1984
Age40 years, 4 days
JurisdictionEngland Wales

SUMMARY

SUSSEX PRINT FINISHERS LIMITED is an active private limited company with number 01824527. It was incorporated 40 years, 4 days ago, on 14 June 1984. The company address is Bishopstone Bishopstone, Worthing, BN11 1RL, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Kevin Michael Shannon

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Kevin Michael Shannon

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Mr Roy William Mayhew

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Roy William Mayhew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Roy William Mayhew

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Roy William Mayhew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Brian Mayhew

Cessation date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Kevin Michael Shannon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy William Mayhew

Change date: 2015-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Roy William Mayhew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-07

Officer name: Mr Roy William Mayhew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Mayhew

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Leslie Mayhew

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy William Mayhew

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Mayhew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Kevin Michael Shannon

Documents

View document PDF

Change sail address company

Date: 12 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Leslie Brian Mayhew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2002

Action Date: 30 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-30

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 29/07/98 from: 5 the steyne worthing west sussex BN11 3DT

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF


Some Companies

ALBERT BRIDGE BAR LTD

365 ALBERTBRIDGE ROAD,BELFAST,BT5 4GX

Number:NI642361
Status:ACTIVE
Category:Private Limited Company

ALMOND PAINTING AND DECORATING LIMITED

28 LIMEFIELD AVENUE,WEST CALDER,EH55 8UH

Number:SC395663
Status:ACTIVE
Category:Private Limited Company

COOPLANDS RETAIL LTD

SWAN HOUSE,BRENTWOOD,CM14 4HE

Number:09406713
Status:IN ADMINISTRATION
Category:Private Limited Company

DH CONTRACTORS LTD

14 NELSON WAY,STAFFORD,ST17 9LL

Number:08532083
Status:LIQUIDATION
Category:Private Limited Company

JOHN AND JILL LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:01148110
Status:ACTIVE
Category:Private Limited Company

PCB PLUMBING & HEATING DEVON LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11793596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source