Download leads from Nexok and grow your business. Find out more

Precision Colour Printing Limited

Documents

Total Documents260
Total Pages2,091

Filing History

8 January 2021Termination of appointment of Alexander Mark Evans as a director on 31 December 2020
8 January 2021Termination of appointment of Dennis Anthony Thirlby as a director on 31 December 2020
20 December 2020Full accounts made up to 28 December 2019
22 May 2020Confirmation statement made on 11 May 2020 with no updates
20 May 2020Termination of appointment of Graham William Evers as a director on 14 May 2020
17 February 2020Appointment of Mr Mark David Brownrigg as a director on 4 February 2020
4 December 2019Satisfaction of charge 007720470010 in full
19 November 2019Satisfaction of charge 5 in full
1 October 2019Full accounts made up to 29 December 2018
27 August 2019Satisfaction of charge 007720470007 in full
27 August 2019Satisfaction of charge 007720470009 in full
25 June 2019Registration of charge 007720470010, created on 25 June 2019
17 May 2019Registration of charge 007720470009, created on 15 May 2019
16 May 2019Registration of charge 007720470008, created on 15 May 2019
14 May 2019Confirmation statement made on 11 May 2019 with no updates
7 May 2019Appointment of Mr Gareth Haydn Williams as a director on 27 April 2019
7 May 2019Termination of appointment of Robert Maurice Cross as a director on 26 April 2019
15 February 2019Director's details changed for Mr Graham William Evers on 15 February 2019
15 February 2019Director's details changed for Mr Alexander Mark Evans on 15 February 2019
22 May 2018Full accounts made up to 30 December 2017
11 May 2018Confirmation statement made on 11 May 2018 with updates
16 February 2018Appointment of Mr Dennis Anthony Thirlby as a director on 6 February 2018
16 February 2018Appointment of Mr Adam Richard Walker as a director on 6 February 2018
15 February 2018Termination of appointment of Daniel Cammiade as a director on 6 February 2018
22 December 2017Statement by Directors
22 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2017Statement of capital on 22 December 2017
  • GBP 1,000.00
22 December 2017Statement by Directors
22 December 2017Solvency Statement dated 21/12/17
22 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2017Solvency Statement dated 21/12/17
22 December 2017Statement of capital on 22 December 2017
  • GBP 1,000.00
17 May 2017Full accounts made up to 31 December 2016
17 May 2017Full accounts made up to 31 December 2016
12 May 2017Confirmation statement made on 11 May 2017 with updates
12 May 2017Confirmation statement made on 11 May 2017 with updates
1 December 2016Director's details changed for Mr Nicholas Charles Denning on 1 December 2016
1 December 2016Termination of appointment of Warren James Irving as a director on 31 July 2016
1 December 2016Termination of appointment of Warren James Irving as a director on 31 July 2016
1 December 2016Director's details changed for Mr Nicholas Charles Denning on 1 December 2016
27 June 2016Full accounts made up to 2 January 2016
27 June 2016Full accounts made up to 2 January 2016
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000,000
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000,000
7 March 2016Secretary's details changed for Mr Nicholas Charles Denning on 1 March 2016
7 March 2016Secretary's details changed for Mr Nicholas Charles Denning on 1 March 2016
4 March 2016Termination of appointment of Mark Gary Jones as a director on 9 February 2016
4 March 2016Director's details changed for Mr Nicholas Charles Denning on 1 March 2016
4 March 2016Director's details changed for Mr Warren James Irving on 1 March 2016
4 March 2016Director's details changed for Mr Nicholas Charles Denning on 1 March 2016
4 March 2016Director's details changed for Mr Warren James Irving on 1 March 2016
4 March 2016Termination of appointment of Mark Gary Jones as a director on 9 February 2016
4 March 2016Appointment of Mr Nicholas John Evans as a director on 9 February 2016
4 March 2016Appointment of Mr Nicholas John Evans as a director on 9 February 2016
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000,000
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000,000
29 May 2015Termination of appointment of Malcolm Gray Douglas Graham as a director on 23 March 2015
29 May 2015Appointment of Mr Daniel Cammiade as a director on 24 April 2015
29 May 2015Termination of appointment of Malcolm Gray Douglas Graham as a director on 23 March 2015
29 May 2015Appointment of Mr Daniel Cammiade as a director on 24 April 2015
17 May 2015Full accounts made up to 27 December 2014
17 May 2015Full accounts made up to 27 December 2014
29 September 2014Termination of appointment of David Peter Lightfoot as a director on 4 July 2014
29 September 2014Termination of appointment of David Peter Lightfoot as a director on 4 July 2014
29 September 2014Termination of appointment of David Peter Lightfoot as a director on 4 July 2014
19 June 2014Full accounts made up to 28 December 2013
19 June 2014Full accounts made up to 28 December 2013
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000,000
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000,000
20 May 2014Appointment of Mr Phillip Antony Inman as a director
20 May 2014Appointment of Mr Phillip Antony Inman as a director
18 October 2013Full accounts made up to 29 December 2012
18 October 2013Full accounts made up to 29 December 2012
1 July 2013Registration of charge 007720470007
1 July 2013Registration of charge 007720470007
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
22 May 2013Director's details changed for Mr Thomas William Graham on 1 December 2012
22 May 2013Director's details changed for Mr Thomas William Graham on 1 December 2012
22 May 2013Director's details changed for Mr Thomas William Graham on 1 December 2012
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
11 February 2013Appointment of Mr David Peter Lightfoot as a director
11 February 2013Appointment of Mr Thomas William Graham as a director
11 February 2013Appointment of Mr Thomas William Graham as a director
11 February 2013Appointment of Mr David Peter Lightfoot as a director
10 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/07/2012
10 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/07/2012
16 August 2012Full accounts made up to 31 December 2011
16 August 2012Full accounts made up to 31 December 2011
10 July 2012Particulars of a mortgage or charge / charge no: 6
10 July 2012Particulars of a mortgage or charge / charge no: 6
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
31 May 2012Termination of appointment of Richard Green as a director
31 May 2012Termination of appointment of Richard Green as a director
20 July 2011Full accounts made up to 1 January 2011
20 July 2011Full accounts made up to 1 January 2011
20 July 2011Full accounts made up to 1 January 2011
10 June 2011Register(s) moved to registered inspection location
10 June 2011Register inspection address has been changed
10 June 2011Register inspection address has been changed
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
10 June 2011Register(s) moved to registered inspection location
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
3 March 2011Appointment of Mr Robert Maurice Cross as a director
3 March 2011Appointment of Mr Robert Maurice Cross as a director
3 March 2011Appointment of Mr Mark Gary Jones as a director
3 March 2011Appointment of Mr Mark Gary Jones as a director
7 September 2010Full accounts made up to 2 January 2010
7 September 2010Full accounts made up to 2 January 2010
7 September 2010Full accounts made up to 2 January 2010
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
21 May 2010Director's details changed for Richard John Green on 1 May 2010
21 May 2010Director's details changed for Mr Alexander Mark Evans on 1 May 2010
21 May 2010Director's details changed for Warren James Irving on 1 May 2010
21 May 2010Director's details changed for Nicholas Charles Denning on 1 May 2010
21 May 2010Director's details changed for Warren James Irving on 1 May 2010
21 May 2010Director's details changed for Richard John Green on 1 May 2010
21 May 2010Director's details changed for Mr Alexander Mark Evans on 1 May 2010
21 May 2010Director's details changed for Richard John Green on 1 May 2010
21 May 2010Director's details changed for Nicholas Charles Denning on 1 May 2010
21 May 2010Director's details changed for Mr Alexander Mark Evans on 1 May 2010
21 May 2010Director's details changed for Nicholas Charles Denning on 1 May 2010
21 May 2010Director's details changed for Warren James Irving on 1 May 2010
23 April 2010Termination of appointment of Steven Brown as a director
23 April 2010Termination of appointment of Steven Brown as a director
10 February 2010Appointment of Steven John Brown as a director
10 February 2010Appointment of Steven John Brown as a director
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 January 2010Particulars of a mortgage or charge / charge no: 5
4 January 2010Particulars of a mortgage or charge / charge no: 5
17 September 2009Full accounts made up to 27 December 2008
17 September 2009Full accounts made up to 27 December 2008
17 June 2009Return made up to 11/05/09; full list of members
17 June 2009Return made up to 11/05/09; full list of members
16 June 2009Director's change of particulars / graham evers / 08/06/2007
16 June 2009Director's change of particulars / graham evers / 08/06/2007
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 October 2008Full accounts made up to 29 December 2007
13 October 2008Full accounts made up to 29 December 2007
29 May 2008Return made up to 11/05/08; full list of members
29 May 2008Return made up to 11/05/08; full list of members
25 April 2008Auditor's resignation
25 April 2008Auditor's resignation
21 February 2008Auditor's resignation
21 February 2008Auditor's resignation
26 October 2007Full accounts made up to 30 December 2006
26 October 2007Full accounts made up to 30 December 2006
17 September 2007Memorandum and Articles of Association
17 September 2007Memorandum and Articles of Association
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
6 September 2007Particulars of mortgage/charge
6 September 2007Particulars of mortgage/charge
18 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 June 2007Director resigned
18 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 June 2007Director resigned
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
16 June 2006Return made up to 11/05/06; full list of members
16 June 2006Return made up to 11/05/06; full list of members
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 January 2006Nc inc already adjusted 22/12/05
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 January 2006Ad 22/12/05--------- £ si 1998500@1=1998500 £ ic 1500/2000000
19 January 2006Ad 22/12/05--------- £ si 1998500@1=1998500 £ ic 1500/2000000
19 January 2006Nc inc already adjusted 22/12/05
5 January 2006Director's particulars changed
5 January 2006Director's particulars changed
3 January 2006New director appointed
3 January 2006New director appointed
3 November 2005Full accounts made up to 1 January 2005
3 November 2005Full accounts made up to 1 January 2005
3 November 2005Full accounts made up to 1 January 2005
17 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 January 2005Declaration of satisfaction of mortgage/charge
25 January 2005Declaration of satisfaction of mortgage/charge
22 October 2004Full accounts made up to 3 January 2004
22 October 2004Full accounts made up to 3 January 2004
22 October 2004Full accounts made up to 3 January 2004
25 May 2004Return made up to 11/05/04; full list of members
25 May 2004Return made up to 11/05/04; full list of members
27 October 2003Full accounts made up to 28 December 2002
27 October 2003Full accounts made up to 28 December 2002
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2002Full accounts made up to 29 December 2001
30 October 2002Full accounts made up to 29 December 2001
30 May 2002Return made up to 11/05/02; full list of members
30 May 2002Return made up to 11/05/02; full list of members
18 March 2002Director resigned
18 March 2002Director resigned
9 October 2001Full accounts made up to 30 December 2000
9 October 2001Full accounts made up to 30 December 2000
7 August 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2001New director appointed
21 February 2001New director appointed
31 May 2000Return made up to 11/05/00; full list of members
31 May 2000Return made up to 11/05/00; full list of members
31 May 2000Full accounts made up to 1 January 2000
31 May 2000Full accounts made up to 1 January 2000
31 May 2000Full accounts made up to 1 January 2000
2 November 1999Full accounts made up to 2 January 1999
2 November 1999Full accounts made up to 2 January 1999
2 November 1999Full accounts made up to 2 January 1999
17 June 1999Return made up to 11/05/99; no change of members
17 June 1999Return made up to 11/05/99; no change of members
3 November 1998Full accounts made up to 27 December 1997
3 November 1998Full accounts made up to 27 December 1997
2 July 1998Return made up to 11/05/98; full list of members
2 July 1998Director resigned
2 July 1998Return made up to 11/05/98; full list of members
2 July 1998Director resigned
2 July 1998New director appointed
2 July 1998New director appointed
1 May 1998Director resigned
1 May 1998Director resigned
12 December 1997Particulars of mortgage/charge
12 December 1997Particulars of mortgage/charge
6 October 1997Full accounts made up to 28 December 1996
6 October 1997Full accounts made up to 28 December 1996
8 June 1997Return made up to 11/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 June 1997Return made up to 11/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
23 January 1997Director resigned
23 January 1997Director resigned
23 January 1997Secretary resigned
23 January 1997Secretary resigned
21 January 1997New secretary appointed
21 January 1997New secretary appointed
22 June 1996Full accounts made up to 30 December 1995
22 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 1996Full accounts made up to 30 December 1995
18 January 1996Director resigned
18 January 1996New director appointed
18 January 1996New director appointed
18 January 1996Director resigned
12 July 1995Full accounts made up to 31 December 1994
12 July 1995Full accounts made up to 31 December 1994
12 July 1995Return made up to 11/05/95; no change of members
12 July 1995Return made up to 11/05/95; no change of members
11 July 1995New director appointed
11 July 1995New director appointed
7 July 1995New director appointed
7 July 1995New director appointed
3 January 1995Company name changed pipers coppice printing LIMITED\certificate issued on 03/01/95
3 January 1995Company name changed pipers coppice printing LIMITED\certificate issued on 03/01/95
30 September 1987Company name changed\certificate issued on 30/09/87
30 September 1987Company name changed\certificate issued on 30/09/87
27 August 1963Incorporation
27 August 1963Incorporation
Sign up now to grow your client base. Plans & Pricing