E.G. PRINTERS (PACKAGING) LIMITED
Status | ACTIVE |
Company No. | 02576499 |
Category | Private Limited Company |
Incorporated | 24 Jan 1991 |
Age | 33 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
E.G. PRINTERS (PACKAGING) LIMITED is an active private limited company with number 02576499. It was incorporated 33 years, 4 months, 14 days ago, on 24 January 1991. The company address is Suite 3, Bignell Park Barns Suite 3, Bignell Park Barns, Bicester, OX26 1TD, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
New address: Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD
Old address: C J Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP
Documents
Certificate change of name company
Date: 13 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.G. printers (leighton) LIMITED\certificate issued on 13/10/22
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Olive Evans
Termination date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Olive Evans
Change date: 2012-01-24
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Evans
Change date: 2012-01-24
Documents
Change person secretary company with change date
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-24
Officer name: Christopher John Mullen
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: John Edward Evans
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Olive Evans
Change date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts amended with made up date
Date: 10 Jul 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AAMD
Made up date: 2001-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Legacy
Date: 27 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 27/11/01 from: 59 union street dunstable beds LU6 1EX
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; no change of members
Documents
Accounts with accounts type full
Date: 28 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; no change of members
Documents
Accounts with accounts type full
Date: 20 Mar 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/94; no change of members
Documents
Accounts with accounts type full
Date: 19 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/93; no change of members
Documents
Accounts with accounts type full
Date: 22 May 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Resolution
Date: 01 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/92; full list of members
Documents
Legacy
Date: 13 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 04 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 04/02/91 from: bridge housde 181 queen victoria street london EC4V 4DD
Documents
Some Companies
6 KINGS ROW,MAIDSTONE,ME15 6AQ
Number: | 11591983 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 05886186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 PEONY COURT,LONDON,SW10 0AJ
Number: | 10484908 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANACEA SERVICES & MAINTENANCE LIMITED
91 SOHO HILL,BIRMINGHAM,B19 1AY
Number: | 10370704 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEPATH RIDGEBARN LANE,AYLESBURY,HP18 0AE
Number: | 07729966 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10,LONDON,N1 6DL
Number: | 04330088 |
Status: | ACTIVE |
Category: | Private Limited Company |