CHRIS THEW DESIGN & PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN England to 11 Bridge Street Bury Lancashire BL0 9AB on 2025-06-16

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2023-01-11

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID THEW / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE THEW / 16/02/2016

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE THEW / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE THEW / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID THEW / 09/10/2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 2 HIGHFIELD PARK HASLINGDEN ROSSENDALE LANCASHIRE BB4 4BH

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 1

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS CATHERINE THEW

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEW / 07/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information