N.E.PRINTING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/04/2516 April 2025 Registered office address changed from 1 Beaumont Street 1 Beaumont Street Darlington DL1 5SZ England to C/O Connect Insolvency Ltd, 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of affairs

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 18 Grange Road Darlington Co. Durham DL1 5NG England to 1 Beaumont Street 1 Beaumont Street Darlington DL1 5SZ on 2023-05-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MORRIS

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRANTINGHAM

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA EVE BRANTINGHAM

View Document

26/09/1726 September 2017 CESSATION OF TIMOTHY RICHARD MORRIS AS A PSC

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS LAURA EVE BRANTINGHAM

View Document

26/09/1726 September 2017 CESSATION OF KATHLEEN MORRIS AS A PSC

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041005250001

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MATTHEW BRANTINGHAM

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD MORRIS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MORRIS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD MORRIS / 27/10/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM CEDAR GABLES SLAGGYFORD BRAMPTON NORTHUMBERLAND CA8 7NJ ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 18 GRANGE ROAD DARLINGTON CO DURHAM DL1 5NG

View Document

20/05/1620 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD MORRIS / 17/05/2016

View Document

29/04/1629 April 2016 10/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1629 April 2016 10/04/2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ADOPT ARTICLES 18/03/2015

View Document

01/04/151 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1004

View Document

01/04/151 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1001

View Document

01/04/151 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1004

View Document

01/04/151 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1004

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM PRONTAPRINT MOWBRAY PARK CENTRE TOWARD ROAD SUNDERLAND TYNE & WEAR SR1 1PT

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 29/04/2009

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 29/04/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06

View Document

25/01/0725 January 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/06/0415 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 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