HALESWORTH PRINT FINISHERS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF WILLIAM PAUL WAGNER AS A PSC

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / JAMIE CHE LEVERETT / 28/06/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WAGNER

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAGNER

View Document

02/08/192 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 472

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023375790004

View Document

07/05/197 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CHE LEVERETT

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PAUL WAGNER

View Document

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023375790003

View Document

22/02/1522 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/126 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/128 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR EZRA LEVERETT

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 7 HUNGATE BECCLES SUFFOLK NR34 9TT

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: UNIT8 HALESWORTH BUSINESS CENTRE NORWICH ROAD HALESWORTH SUFFOLK IP19 8TS

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 NC INC ALREADY ADJUSTED 06/05/98

View Document

05/06/985 June 1998 £ NC 1000/2000 06/05/9

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 104 VICTORIA RD DISS NORFOLK IP22 3JG

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

12/04/9112 April 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 300189

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/89

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED RAPID 7390 LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/01/8923 January 1989 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