Total Documents | 160 |
---|
Total Pages | 827 |
---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates |
15 February 2023 | Director's details changed for Mr Keith Malcolm Robertson on 31 May 2022 |
15 February 2023 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 31 May 2022 |
10 February 2023 | Change of details for Mr Stephen David Donoghue as a person with significant control on 10 February 2022 |
10 February 2023 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 10 February 2022 |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 |
11 February 2022 | Confirmation statement made on 9 February 2022 with updates |
8 November 2021 | Total exemption full accounts made up to 31 December 2020 |
17 February 2021 | Confirmation statement made on 9 February 2021 with updates |
4 November 2020 | Satisfaction of charge 024809190002 in full |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 |
24 July 2020 | Registered office address changed from Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ England to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 24 July 2020 |
5 March 2020 | Notification of Keith Malcolm Robertson as a person with significant control on 17 October 2019 |
5 March 2020 | Confirmation statement made on 9 February 2020 with updates |
5 March 2020 | Notification of Stephen David Donoghue as a person with significant control on 17 October 2019 |
5 March 2020 | Cessation of P W P Acrolith Printing Limited as a person with significant control on 17 October 2019 |
13 February 2020 | Director's details changed for Mr Keith Malcolm Robertson on 10 February 2019 |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 |
22 February 2019 | Confirmation statement made on 9 February 2019 with updates |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 |
20 March 2018 | Total exemption full accounts made up to 31 December 2016 |
15 March 2018 | Confirmation statement made on 9 February 2018 with updates |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |
23 June 2017 | Confirmation statement made on 9 February 2017 with updates |
23 June 2017 | Confirmation statement made on 9 February 2017 with updates |
10 January 2017 | Registration of charge 024809190002, created on 9 January 2017 |
10 January 2017 | Registration of charge 024809190002, created on 9 January 2017 |
6 January 2017 | Termination of appointment of Gordon Anthony Elliott as a secretary on 3 January 2017 |
6 January 2017 | Termination of appointment of Clare Jane Elliott as a director on 3 January 2017 |
6 January 2017 | Registered office address changed from 1 Trafalgar Way Bar Hill Cambridge CB23 8SQ to Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 6 January 2017 |
6 January 2017 | Appointment of Mr Keith Malcolm Robertson as a secretary on 3 January 2017 |
6 January 2017 | Appointment of Mr Keith Malcolm Robertson as a director on 3 January 2017 |
6 January 2017 | Termination of appointment of Gordon Anthony Elliott as a secretary on 3 January 2017 |
6 January 2017 | Appointment of Mr Keith Malcolm Robertson as a secretary on 3 January 2017 |
6 January 2017 | Termination of appointment of Gordon Anthony Elliott as a director on 3 January 2017 |
6 January 2017 | Termination of appointment of Gordon Anthony Elliott as a director on 3 January 2017 |
6 January 2017 | Appointment of Mr Keith Malcolm Robertson as a director on 3 January 2017 |
6 January 2017 | Appointment of Mr Stephen David Donoghue as a director on 3 January 2017 |
6 January 2017 | Registered office address changed from 1 Trafalgar Way Bar Hill Cambridge CB23 8SQ to Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 6 January 2017 |
6 January 2017 | Termination of appointment of Clare Jane Elliott as a director on 3 January 2017 |
6 January 2017 | Appointment of Mr Stephen David Donoghue as a director on 3 January 2017 |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 April 2015 | Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015 |
6 April 2015 | Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015 |
6 April 2015 | Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015 |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Purchase of own shares. |
21 December 2012 | Resolutions
|
21 December 2012 | Purchase of own shares. |
21 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
30 November 2012 | Termination of appointment of Howard Seaber-Shinn as a director |
30 November 2012 | Termination of appointment of Howard Seaber-Shinn as a director |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 March 2010 | Director's details changed for Mr Gordon Anthony Elliott on 23 February 2010 |
15 March 2010 | Registered office address changed from 1 Trafalgar Way Bar Hill Cambridgeshire CB3 8SQ on 15 March 2010 |
15 March 2010 | Secretary's details changed for Mr Gordon Anthony Elliott on 23 February 2010 |
15 March 2010 | Secretary's details changed for Mr Gordon Anthony Elliott on 23 February 2010 |
15 March 2010 | Director's details changed for Mr Gordon Anthony Elliott on 23 February 2010 |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
15 March 2010 | Director's details changed for Mr Howard Seaber-Shinn on 23 February 2010 |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
15 March 2010 | Director's details changed for Mr Howard Seaber-Shinn on 23 February 2010 |
15 March 2010 | Registered office address changed from 1 Trafalgar Way Bar Hill Cambridgeshire CB3 8SQ on 15 March 2010 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
24 February 2009 | Return made up to 23/02/09; full list of members |
24 February 2009 | Return made up to 23/02/09; full list of members |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
19 March 2008 | Return made up to 23/02/08; full list of members |
19 March 2008 | Return made up to 23/02/08; full list of members |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
23 February 2007 | Return made up to 23/02/07; full list of members |
23 February 2007 | Return made up to 23/02/07; full list of members |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
28 February 2006 | Return made up to 23/02/06; full list of members |
28 February 2006 | Return made up to 23/02/06; full list of members |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
23 February 2005 | Return made up to 23/02/05; full list of members |
23 February 2005 | Return made up to 23/02/05; full list of members |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
22 March 2004 | Return made up to 23/02/04; full list of members |
22 March 2004 | Return made up to 23/02/04; full list of members |
4 December 2003 | Accounts for a small company made up to 31 March 2003 |
4 December 2003 | Accounts for a small company made up to 31 March 2003 |
24 March 2003 | Return made up to 11/03/03; full list of members |
24 March 2003 | Return made up to 11/03/03; full list of members |
1 October 2002 | Accounts for a small company made up to 31 March 2002 |
1 October 2002 | Accounts for a small company made up to 31 March 2002 |
14 March 2002 | Return made up to 11/03/02; full list of members |
14 March 2002 | Return made up to 11/03/02; full list of members |
5 November 2001 | Accounts for a small company made up to 31 March 2001 |
5 November 2001 | Accounts for a small company made up to 31 March 2001 |
15 March 2001 | Return made up to 11/03/01; full list of members
|
15 March 2001 | Return made up to 11/03/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 |
1 August 2000 | Accounts for a small company made up to 31 March 2000 |
20 March 2000 | Return made up to 11/03/00; full list of members |
20 March 2000 | Return made up to 11/03/00; full list of members |
2 November 1999 | Accounts for a small company made up to 31 March 1999 |
2 November 1999 | Accounts for a small company made up to 31 March 1999 |
5 March 1999 | Return made up to 11/03/99; full list of members |
5 March 1999 | Return made up to 11/03/99; full list of members |
8 February 1999 | Secretary's particulars changed;director's particulars changed |
8 February 1999 | Secretary's particulars changed;director's particulars changed |
26 October 1998 | Accounts for a small company made up to 31 March 1998 |
26 October 1998 | Accounts for a small company made up to 31 March 1998 |
17 March 1998 | Return made up to 11/03/98; no change of members |
17 March 1998 | Return made up to 11/03/98; no change of members |
8 October 1997 | Accounts for a small company made up to 31 March 1997 |
8 October 1997 | Accounts for a small company made up to 31 March 1997 |
2 April 1997 | Return made up to 14/03/97; full list of members
|
2 April 1997 | Return made up to 14/03/97; full list of members
|
6 December 1996 | Accounts for a small company made up to 31 March 1996 |
6 December 1996 | Accounts for a small company made up to 31 March 1996 |
6 August 1996 | Director's particulars changed |
6 August 1996 | Director's particulars changed |
19 March 1996 | Return made up to 14/03/96; no change of members |
19 March 1996 | Return made up to 14/03/96; no change of members |
29 January 1996 | Secretary's particulars changed |
29 January 1996 | Secretary's particulars changed |
4 July 1995 | Registered office changed on 04/07/95 from: 1 trafalgar way barhill cambridgeshire CB3 8SQ |
4 July 1995 | Registered office changed on 04/07/95 from: 1 trafalgar way barhill cambridgeshire CB3 8SQ |
1 January 1995 | A selection of documents registered before 1 January 1995 |
14 March 1990 | Incorporation |
14 March 1990 | Incorporation |