A & D PRINTERS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-06-30

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr Richard Andrew Rankin on 2023-12-31

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RICHARD ANDREW RANKIN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 SECOND FILING WITH MUD 30/03/11 FOR FORM AR01

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/106 December 2010 DIRECTOR APPOINTED BRIAN EDMUND RICHARDSON

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM PRINT WORKS SOUTHEND ROAD PENRITH CUMBRIA CA11 8JH

View Document

06/12/106 December 2010 SECRETARY APPOINTED MARGARET IRVING

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DENE MARSHALL

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKSON

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENE WILLIAM MARSHALL / 30/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 30/03/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW JACKSON / 30/03/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

29/08/0629 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company