PFP PRINT LTD
Status | ACTIVE |
Company No. | 02704484 |
Category | Private Limited Company |
Incorporated | 07 Apr 1992 |
Age | 32 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
PFP PRINT LTD is an active private limited company with number 02704484. It was incorporated 32 years, 1 month, 26 days ago, on 07 April 1992. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change to a person with significant control
Date: 24 Jun 2023
Action Date: 24 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-24
Psc name: Jason John Holder
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-30
Officer name: Patricia Gaskin
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Gaskin
Termination date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason John Holder
Change date: 2022-01-04
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Gaskin
Change date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Old address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
Change date: 2022-01-04
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason John Holder
Change date: 2021-02-09
Documents
Certificate change of name company
Date: 12 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed printing for pleasure LIMITED\certificate issued on 12/10/20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Second filing capital allotment shares
Date: 08 Oct 2019
Action Date: 09 Sep 2019
Category: Capital
Type: RP04SH01
Capital : 10.00 GBP
Date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 20 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Gaskin
Cessation date: 2019-09-10
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Jason John Holder
Documents
Capital allotment shares
Date: 20 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-09-09
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
Change date: 2017-06-29
Old address: 82C East Hill Colchester Essex CO1 2QW
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital return purchase own shares
Date: 04 Jul 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Capital
Type: SH06
Date: 2011-06-08
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Gaskin
Documents
Resolution
Date: 13 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Patricia Gaskin
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason John Holder
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric William Gaskin
Change date: 2009-10-05
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Patricia Gaskin
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-19
Old address: 9 & 10 Crockatt Road Hadleigh Ipswich IP7 6RD United Kingdom
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from elder house chattisham ipswich suffolk IP8 3QE
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 24/04/02 from: 35 east street colchester essex CO1 2TP
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; full list of members
Documents
Resolution
Date: 05 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Resolution
Date: 13 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 06 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/94; change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 19 Aug 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/04/93--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 04 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 04/04/93 from: shaftesbury house 72 culver street east colchester essex CO1 1LF
Documents
Legacy
Date: 04 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/93; full list of members
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Apr 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
THE NEW WORKS,WILLITON,TA4 4RF
Number: | 07586103 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMC PROPERTY CONSTRUCTION LIMITED
21 LODGE LANE,GRAYS,RM17 5RY
Number: | 11669417 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11275701 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 09498877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11737071 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 HOLDENBY CLOSE,RETFORD,DN22 6UA
Number: | 11018884 |
Status: | ACTIVE |
Category: | Private Limited Company |