ANDERSON PRINT FINISHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2212 September 2022 Bona Vacantia disclaimer

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

08/03/198 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1002

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR STEVEN MILES SEDLACEK

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBSON

View Document

06/03/196 March 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDERSON / 01/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDERSON / 01/05/2010

View Document

10/09/0910 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FOGGIN

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT FOGGIN

View Document

03/06/083 June 2008 SECRETARY APPOINTED MR LEE ANDERSON

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information