N.E.PRINTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
16/04/2516 April 2025 | Appointment of a voluntary liquidator |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Statement of affairs |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
18/06/2418 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-09-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
21/06/1821 June 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN MORRIS |
26/09/1726 September 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRANTINGHAM |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA EVE BRANTINGHAM |
26/09/1726 September 2017 | CESSATION OF TIMOTHY RICHARD MORRIS AS A PSC |
26/09/1726 September 2017 | DIRECTOR APPOINTED MRS LAURA EVE BRANTINGHAM |
26/09/1726 September 2017 | CESSATION OF KATHLEEN MORRIS AS A PSC |
08/09/178 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041005250001 |
10/08/1710 August 2017 | DIRECTOR APPOINTED MR MATTHEW BRANTINGHAM |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD MORRIS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MORRIS |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD MORRIS / 27/10/2016 |
14/11/1614 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 27/10/2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM CEDAR GABLES SLAGGYFORD BRAMPTON NORTHUMBERLAND CA8 7NJ ENGLAND |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 18 GRANGE ROAD DARLINGTON CO DURHAM DL1 5NG |
20/05/1620 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
17/05/1617 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 17/05/2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD MORRIS / 17/05/2016 |
29/04/1629 April 2016 | 10/04/16 STATEMENT OF CAPITAL GBP 1000 |
29/04/1629 April 2016 | 10/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
01/04/151 April 2015 | ADOPT ARTICLES 18/03/2015 |
01/04/151 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1004 |
01/04/151 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1001 |
01/04/151 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1004 |
01/04/151 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1004 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/01/1026 January 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM PRONTAPRINT MOWBRAY PARK CENTRE TOWARD ROAD SUNDERLAND TYNE & WEAR SR1 1PT |
03/07/093 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 29/04/2009 |
02/07/092 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MORRIS / 29/04/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/01/0729 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06 |
25/01/0725 January 2007 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
09/08/069 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
17/06/0417 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
15/06/0415 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
15/06/0415 June 2004 | STRIKE-OFF ACTION DISCONTINUED |
20/04/0420 April 2004 | FIRST GAZETTE |
21/11/0221 November 2002 | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
05/12/015 December 2001 | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED |
22/11/0022 November 2000 | SECRETARY RESIGNED |
22/11/0022 November 2000 | DIRECTOR RESIGNED |
01/11/001 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of N.E.PRINTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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