PRINTOUT COLOUR PRINTERS LIMITED

105 Northgate North Bridge, Halifax, HX1 1XF, England
StatusACTIVE
Company No.07503687
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRINTOUT COLOUR PRINTERS LIMITED is an active private limited company with number 07503687. It was incorporated 13 years, 4 months, 22 days ago, on 24 January 2011. The company address is 105 Northgate North Bridge, Halifax, HX1 1XF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB

New address: 105 Northgate North Bridge Halifax HX1 1XF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075036870002

Charge creation date: 2016-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075036870001

Charge creation date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 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: 12 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 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: 26 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 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: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 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: 04 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 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: 07 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mark wade LIMITED\certificate issued on 02/02/11

Documents

View document PDF

Change of name notice

Date: 02 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. DENTAL CERAMICS LIMITED

1 FLORENCE ROAD,SUTTON COLDFIELD,B73 5NJ

Number:04568134
Status:ACTIVE
Category:Private Limited Company

B M WINDOWS & CONSERVATORIES LIMITED

57 THROGMORTON ROAD,YATELEY,GU46 6FA

Number:07128405
Status:ACTIVE
Category:Private Limited Company

QUENCH ARTS C.I.C.

18 BALMORAL COURT BELT ROAD,CANNOCK,WS12 4JP

Number:08334681
Status:ACTIVE
Category:Community Interest Company

RITAGI LTD

16 16 THE MALL,SURBITON,KT6 4EQ

Number:08944011
Status:ACTIVE
Category:Private Limited Company

SOUTHBANK COURT MAISONETTES (3-6) LIMITED

32 CAVENDISH DRIVE,EDGWARE,HA8 7NS

Number:09350419
Status:ACTIVE
Category:Private Limited Company

STANLEY RICHARDS PROPERTIES LIMITED

82 HEXHAM GARDENS,MILTON KEYNES,MK3 5EU

Number:11372959
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