THE PRINTING CO (CHELTENHAM) LIMITED

Midway House Herrick Way Midway House Herrick Way, Cheltenham, GL51 6TQ, England
StatusACTIVE
Company No.04619961
CategoryPrivate Limited Company
Incorporated17 Dec 2002
Age21 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE PRINTING CO (CHELTENHAM) LIMITED is an active private limited company with number 04619961. It was incorporated 21 years, 6 months, 1 day ago, on 17 December 2002. The company address is Midway House Herrick Way Midway House Herrick Way, Cheltenham, GL51 6TQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

New address: Midway House Herrick Way Staverton Cheltenham GL51 6TQ

Old address: Unit 6 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mrs Jacqueline Lee Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mr Peter George Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Alan John Wainwright

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Ashley Simon Wainwright

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-29

Officer name: Alan John Wainwright

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-29

Psc name: Alan John Wainwright

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-29

Psc name: In2Print Part of Commercial Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Simon Paul Wainwright

Cessation date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2022

Category: Address

Type: AD02

New address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD

Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Simon Wainwright

Change date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Move registers to sail company

Date: 02 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change sail address company

Date: 22 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Glos GL53 7LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Alan Wainwright

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Ashley Simon Wainwright

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-17

Officer name: Alan Wainwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Incorporation company

Date: 17 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. COLLINS (CONSTRUCTION) LIMITED

3 BROADWAY CHAMBERS,ESSEX,SS13 3AS

Number:02480174
Status:LIQUIDATION
Category:Private Limited Company

DE BEAUVOIR LEISURE LIMITED

232 KINGS LAND ROAD,LONDON,E2 8AX

Number:08913551
Status:ACTIVE
Category:Private Limited Company
Number:05327899
Status:ACTIVE
Category:Private Limited Company

RIVERCOURT DEVELOPMENTS LIMITED

40 RHODRONS AVENUE,CHESSINGTON,KT9 1BA

Number:06388733
Status:ACTIVE
Category:Private Limited Company

SHERWILL FORBES LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:08470513
Status:ACTIVE
Category:Private Limited Company

THOMPSON MARKETING LTD

3 CAXTON CLOSE,RICHMOND,DL10 7TT

Number:11881371
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