FIRST 4 PRINT FINISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to First 4 Print Finishing Ltd Premier Mill West Street Great Harwood Blackburn Lancashire BB6 7LT on 2023-10-23

View Document

23/10/2323 October 2023 Secretary's details changed for Lorenzo Fardella on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr David Nestor on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Christopher Nestor on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Lorenzo Fardella on 2023-10-23

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Lorenzo Fardella on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from C/O Beever and Struthers One Ecpress 1 George Leigh Street Manchester M4 5DL England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2023-06-09

View Document

09/06/239 June 2023 Secretary's details changed for Lorenzo Fardella on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Christopher Nestor on 2023-06-09

View Document

09/06/239 June 2023 Change of details for First 4 Print Holdings Limited as a person with significant control on 2023-02-01

View Document

09/06/239 June 2023 Director's details changed for Mr David Nestor on 2023-06-09

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Ecpress 1 George Leigh Street Manchester M4 5DL on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Christopher Nestor on 2022-11-02

View Document

10/11/2210 November 2022 Director's details changed for Mr David Nestor on 2022-11-02

View Document

10/11/2210 November 2022 Director's details changed for Mr Lorenzo Fardella on 2022-11-02

View Document

10/11/2210 November 2022 Secretary's details changed for Lorenzo Fardella on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-08-18 with updates

View Document

16/09/2216 September 2022 Registration of charge 048880570005, created on 2022-09-01

View Document

13/09/2213 September 2022 Registration of charge 048880570004, created on 2022-09-01

View Document

20/05/2220 May 2022 Notification of First 4 Print Holdings Limited as a person with significant control on 2022-05-09

View Document

20/05/2220 May 2022 Cessation of Christopher Nestor as a person with significant control on 2022-05-09

View Document

20/05/2220 May 2022 Cessation of David Nestor as a person with significant control on 2022-05-09

View Document

20/05/2220 May 2022 Cessation of Lorenzo Fardella as a person with significant control on 2022-05-09

View Document

19/05/2219 May 2022 Termination of appointment of Christopher Nestor as a director on 2022-05-09

View Document

19/05/2219 May 2022 Appointment of Mr Christopher Nestor as a director on 2015-10-29

View Document

19/05/2219 May 2022 Notification of Christopher Nestor as a person with significant control on 2022-04-11

View Document

19/05/2219 May 2022 Notification of David Nestor as a person with significant control on 2022-04-11

View Document

19/05/2219 May 2022 Notification of Lorenzo Fardella as a person with significant control on 2022-04-11

View Document

09/05/229 May 2022 Cancellation of shares. Statement of capital on 2022-04-11

View Document

08/04/228 April 2022 Purchase of own shares.

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-03-01

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

30/11/2130 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Termination of appointment of Kim Nicholson as a director on 2021-11-25

View Document

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-07-27

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-18 with updates

View Document

09/11/219 November 2021 Termination of appointment of Simon Christopher Eggleston as a director on 2021-07-27

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Secretary's details changed for Lorenzo Fardella on 2021-02-01

View Document

06/08/216 August 2021 Change of details for Mr David Nestor as a person with significant control on 2021-02-01

View Document

06/08/216 August 2021 Director's details changed for Mr David Nestor on 2021-02-01

View Document

06/08/216 August 2021 Director's details changed for Simon Eggleston on 2021-02-01

View Document

06/08/216 August 2021 Director's details changed for Kim Nicholson on 2021-02-01

View Document

06/08/216 August 2021 Director's details changed for Mr Lorenzo Fardella on 2021-02-01

View Document

06/08/216 August 2021 Director's details changed for Mr Christopher Nestor on 2021-02-01

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 29/10/18 STATEMENT OF CAPITAL GBP 40001.00

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 29/10/17 STATEMENT OF CAPITAL GBP 40029

View Document

02/01/182 January 2018 29/10/16 STATEMENT OF CAPITAL GBP 40058

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGGLESTON / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 01/05/2013

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF PSC STATEMENT ON 16/09/2016

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NESTOR

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048880570003

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048880570002

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NESTOR / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGGLESTON / 11/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NESTOR / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM NICHOLSON / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGGLESTON / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 11/10/2016

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NESTOR / 30/08/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 40087.00

View Document

01/12/151 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/151 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 387

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER NESTOR

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN NESTOR

View Document

19/11/1519 November 2015 ADOPT ARTICLES 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 07/09/2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/09/1319 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NESTOR / 20/05/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NESTOR / 16/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM NICHOLSON / 16/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EGGLESTON / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO FARDELLA / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN NESTOR / 16/08/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NESTOR / 01/08/2008

View Document

11/07/0811 July 2008 ALTER MEMORANDUM 09/07/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 COMPANY NAME CHANGED HILLREX TRADING LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/09/034 September 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


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