HUTSON & AMRO PRINT LIMITED
Status | ACTIVE |
Company No. | 06447300 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HUTSON & AMRO PRINT LIMITED is an active private limited company with number 06447300. It was incorporated 16 years, 4 months, 29 days ago, on 06 December 2007. The company address is Unit 5 Cowburn Street, Heywood, OL10 2AJ, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Mulholland
Notification date: 2023-05-19
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Mulholland
Notification date: 2023-05-19
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gordon Robison
Termination date: 2023-05-19
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-19
Officer name: Amanda Jane Robison
Documents
Cessation of a person with significant control
Date: 05 May 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-03
Psc name: Amanda Jane Robison
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 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: 18 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Old address: Unit 6B Battersea Road Stockport Cheshire SK4 3EA
New address: Unit 5 Cowburn Street Heywood Lancashire OL10 2AJ
Change date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 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: 30 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Mulholland
Change date: 2013-09-01
Documents
Change person secretary company with change date
Date: 30 Dec 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-01
Officer name: Mrs Michelle Mulholland
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mulholland
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 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: 02 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 04 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 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: 21 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mulholland
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from 12 chesford grange woolston cheshire WA1 4RE
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs michelle rose mulholland
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amanda robison
Documents
Legacy
Date: 14 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/08 to 31/03/09
Documents
Legacy
Date: 14 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMZU INFORMATION TECHNOLOGY LTD
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08516330 |
Status: | ACTIVE |
Category: | Private Limited Company |
EG REEVE HOUSE,NORWICH,NR6 6AT
Number: | 09976883 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDALL AND DAVIES STATION ROAD,CHELTENHAM,GL54 2AA
Number: | 11111028 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CRANTOCK ROAD,BIRMINGHAM,B42 1RR
Number: | 10196891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09348316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAN CLARKE ACCOUNTANCY SERVICES LIMITED
15 FORE STREET,BRIXHAM,TQ5 8AA
Number: | 08524945 |
Status: | ACTIVE |
Category: | Private Limited Company |