D M PRINT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

23/11/2323 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-11-03

View Document

03/11/233 November 2023 Statement of affairs

View Document

03/11/233 November 2023 Resolutions

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/01/2325 January 2023 Registration of charge 003823570014, created on 2023-01-20

View Document

20/01/2320 January 2023 Satisfaction of charge 003823570013 in full

View Document

30/11/2230 November 2022 Registered office address changed from Digital House Royd Way Keighley West Yorkshire BD21 3LG England to Unit 3 Royd Way Keighley West Yorkshire BD21 3LG on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Digital House Royd Way Keighley West Yorkshire BD21 3LG on 2022-11-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of George Taylor as a secretary on 2021-06-25

View Document

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR BENJAMIN PERCIVAL

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR MITESH SOMA

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 11

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA KEMP / 19/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID KEMP / 19/01/2016

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 SECRETARY APPOINTED GEORGE TAYLOR

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN HOWE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WIDDUP

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/07/115 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/115 July 2011 ADOPT ARTICLES 23/06/2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 ARTICLES OF ASSOCIATION

View Document

16/11/1016 November 2010 FACILITY AGREEMENT 09/11/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERY

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KEMP / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEMP / 29/03/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED JOSEPH MICAH WIDDUP

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MARIE NEWCOMBE

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE DAKER

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR SPEIGHT

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RODNEY HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANTHONY DAVID KEMP

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: UNIT 3 ROYD WAY KEIGHLEY BD21 3LG WEST YORKSHIRE BD21 3LG

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED COLTEC-PARKER LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 AUDITOR'S RESIGNATION

View Document

24/02/9424 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

16/02/9216 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 ADOPT MEM AND ARTS 10/01/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED

View Document

21/08/4821 August 1948 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