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

A Local Printer Limited

Documents

Total Documents161
Total Pages805

Filing History

31 August 2023Unaudited abridged accounts made up to 31 March 2023
2 May 2023Confirmation statement made on 30 April 2023 with updates
9 December 2022Unaudited abridged accounts made up to 31 March 2022
12 September 2022Termination of appointment of Colin Mark Bunce as a secretary on 8 September 2022
12 September 2022Termination of appointment of Alan Clive Barnett as a director on 8 September 2022
12 September 2022Cessation of Alan Clive Barnett as a person with significant control on 8 September 2022
12 September 2022Notification of Alp Trustees Limited as a person with significant control on 8 September 2022
4 August 2022Appointment of Mr Nicholas John Brine as a director on 4 August 2022
27 June 2022Satisfaction of charge 2 in full
3 May 2022Confirmation statement made on 30 April 2022 with no updates
7 December 2021Unaudited abridged accounts made up to 31 March 2021
30 April 2021Confirmation statement made on 30 April 2021 with no updates
11 December 2020Unaudited abridged accounts made up to 31 March 2020
5 May 2020Confirmation statement made on 30 April 2020 with no updates
13 December 2019Unaudited abridged accounts made up to 31 March 2019
7 May 2019Confirmation statement made on 30 April 2019 with no updates
7 May 2019Appointment of Mr Alan Clive Barnett as a director on 1 May 2019
26 November 2018Unaudited abridged accounts made up to 31 March 2018
1 May 2018Confirmation statement made on 30 April 2018 with no updates
21 November 2017Unaudited abridged accounts made up to 31 March 2017
21 November 2017Unaudited abridged accounts made up to 31 March 2017
8 May 2017Confirmation statement made on 30 April 2017 with updates
8 May 2017Confirmation statement made on 30 April 2017 with updates
21 March 2017Director's details changed for Mrs Miranda Louise Barnett on 21 March 2017
21 March 2017Director's details changed for Mrs Miranda Louise Barnett on 21 March 2017
21 March 2017Registered office address changed from Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN to Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN on 21 March 2017
21 March 2017Registered office address changed from Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN to Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN on 21 March 2017
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
12 October 2015Total exemption small company accounts made up to 31 March 2015
12 October 2015Total exemption small company accounts made up to 31 March 2015
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
11 November 2014Total exemption small company accounts made up to 31 March 2014
11 November 2014Total exemption small company accounts made up to 31 March 2014
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
29 October 2013Total exemption small company accounts made up to 31 March 2013
29 October 2013Total exemption small company accounts made up to 31 March 2013
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
13 May 2013Director's details changed for Mrs Miranda Louise Burn on 22 November 2012
13 May 2013Director's details changed for Mrs Miranda Louise Burn on 22 November 2012
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 31 March 2012
1 November 2012Total exemption small company accounts made up to 31 March 2012
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
22 November 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Total exemption small company accounts made up to 31 March 2011
26 September 2011Director's details changed for Mrs Miranda Louise Burn on 26 September 2011
26 September 2011Director's details changed for Mrs Miranda Louise Burn on 26 September 2011
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
3 May 2011Director's details changed for Mrs Miranda Louise Burn on 1 May 2011
3 May 2011Director's details changed for Mrs Miranda Louise Burn on 1 May 2011
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
3 May 2011Director's details changed for Mrs Miranda Louise Burn on 1 May 2011
22 November 2010Total exemption small company accounts made up to 31 March 2010
22 November 2010Total exemption small company accounts made up to 31 March 2010
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Miranda Louise Burn on 30 April 2010
24 May 2010Director's details changed for Miranda Louise Burn on 30 April 2010
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
7 October 2009Total exemption small company accounts made up to 31 March 2009
7 October 2009Total exemption small company accounts made up to 31 March 2009
5 October 2009Termination of appointment of Jeffrey Morris as a director
5 October 2009Termination of appointment of Miranda Burn as a secretary
5 October 2009Termination of appointment of Jeffrey Morris as a director
5 October 2009Appointment of Mr Colin Mark Bunce as a secretary
5 October 2009Appointment of Mr Colin Mark Bunce as a secretary
5 October 2009Termination of appointment of Miranda Burn as a secretary
1 July 2009Appointment terminated director raymond burn
1 July 2009Appointment terminated director raymond burn
25 June 2009Return made up to 30/04/09; full list of members
25 June 2009Return made up to 30/04/09; full list of members
29 September 2008Total exemption small company accounts made up to 31 March 2008
29 September 2008Total exemption small company accounts made up to 31 March 2008
28 May 2008Return made up to 30/04/08; full list of members
28 May 2008Return made up to 30/04/08; full list of members
6 May 2008Director appointed miranda burn
6 May 2008Director appointed miranda burn
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
21 December 2007Return made up to 30/04/07; full list of members
21 December 2007Return made up to 30/04/07; full list of members
15 January 2007Total exemption small company accounts made up to 31 March 2006
15 January 2007Total exemption small company accounts made up to 31 March 2006
8 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2005Registered office changed on 12/12/05 from: 42 london road horsham west sussex RH12 1AY
12 December 2005Registered office changed on 12/12/05 from: 42 london road horsham west sussex RH12 1AY
7 December 2005Company name changed weald print solutions LIMITED\certificate issued on 07/12/05
7 December 2005Company name changed weald print solutions LIMITED\certificate issued on 07/12/05
25 June 2005Total exemption small company accounts made up to 31 March 2005
25 June 2005Total exemption small company accounts made up to 31 March 2005
24 May 2005Return made up to 30/04/05; full list of members
24 May 2005Return made up to 30/04/05; full list of members
23 May 2005Director's particulars changed
23 May 2005Secretary's particulars changed
23 May 2005Secretary's particulars changed
23 May 2005Director's particulars changed
24 August 2004Total exemption small company accounts made up to 31 March 2004
24 August 2004Total exemption small company accounts made up to 31 March 2004
18 June 2004Return made up to 30/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
18 June 2004Return made up to 30/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
14 October 2003Company name changed weald printers LIMITED\certificate issued on 14/10/03
14 October 2003Company name changed weald printers LIMITED\certificate issued on 14/10/03
21 August 2003Secretary resigned
21 August 2003New director appointed
21 August 2003Secretary resigned
21 August 2003Registered office changed on 21/08/03 from: alicks hill house, 126 high street, billingshurst, sussex RH14 9EP
21 August 2003New secretary appointed
21 August 2003New director appointed
21 August 2003Director resigned
21 August 2003Director resigned
21 August 2003New secretary appointed
21 August 2003Registered office changed on 21/08/03 from: alicks hill house, 126 high street, billingshurst, sussex RH14 9EP
14 August 2003Declaration of satisfaction of mortgage/charge
14 August 2003Declaration of satisfaction of mortgage/charge
13 August 2003Particulars of mortgage/charge
13 August 2003Particulars of mortgage/charge
5 June 2003Total exemption small company accounts made up to 31 March 2003
5 June 2003Total exemption small company accounts made up to 31 March 2003
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 May 2002Total exemption small company accounts made up to 31 March 2002
30 May 2002Total exemption small company accounts made up to 31 March 2002
7 May 2002Return made up to 30/04/02; full list of members
7 May 2002Return made up to 30/04/02; full list of members
8 August 2001Total exemption small company accounts made up to 31 March 2001
8 August 2001Total exemption small company accounts made up to 31 March 2001
4 May 2001Return made up to 30/04/01; full list of members
4 May 2001Return made up to 30/04/01; full list of members
17 October 2000Accounts for a small company made up to 31 March 2000
17 October 2000Accounts for a small company made up to 31 March 2000
23 May 2000Return made up to 30/04/00; full list of members
23 May 2000Return made up to 30/04/00; full list of members
6 October 1999Accounts for a small company made up to 31 March 1999
6 October 1999Accounts for a small company made up to 31 March 1999
2 July 1999Return made up to 30/04/99; full list of members
2 July 1999Return made up to 30/04/99; full list of members
25 November 1998Accounts for a small company made up to 31 March 1998
25 November 1998Accounts for a small company made up to 31 March 1998
29 April 1998Director resigned
29 April 1998Director resigned
4 December 1997Accounts for a small company made up to 31 March 1997
4 December 1997Accounts for a small company made up to 31 March 1997
8 May 1997Return made up to 30/04/97; full list of members
8 May 1997Return made up to 30/04/97; full list of members
25 September 1996Accounts for a small company made up to 31 March 1996
25 September 1996Accounts for a small company made up to 31 March 1996
8 May 1996Return made up to 30/04/96; no change of members
8 May 1996Return made up to 30/04/96; no change of members
5 December 1995Accounts for a small company made up to 31 March 1995
5 December 1995Accounts for a small company made up to 31 March 1995
16 May 1995Return made up to 30/04/95; no change of members
16 May 1995Return made up to 30/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
16 July 1981Incorporation
16 July 1981Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed