POLYPRINT MAILING FILMS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of capital on 2024-12-10

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Anthony James Blatherwick on 2023-11-23

View Document

13/12/2313 December 2023 Appointment of Mr Anthony James Blatherwick as a director on 2023-11-23

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN IBBOTSON

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR JONATHAN MARK MOUNCEY

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022837920006

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUR04 PACKAGING LIMITED

View Document

14/02/1814 February 2018 CESSATION OF JONATHAN JEREMY NEVILLE AS A PSC

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 PREVSHO FROM 31/12/2017 TO 30/04/2017

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022837920007

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR SEAN MICHAEL COXON

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSONS / 27/03/2017

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE CLAYTON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR MARTIN JOHN IBBOTSONS

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR PETER ROBERT JOSEPH IBBOTSON

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MACKINTOSH ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NR13 6LJ

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEVILLE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLAYTON

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/176 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/02/179 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, NO UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

06/01/156 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 01/12/2014

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 01/01/2014

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 130

View Document

04/12/134 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/134 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 130

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PITCHER

View Document

10/10/1310 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 242

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022837920006

View Document

04/03/134 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

14/03/1214 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PITCHER / 26/06/2011

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY NEVILLE / 20/12/2010

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 28/12/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CLAYTON / 28/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PITCHER / 28/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY NEVILLE / 28/12/2009

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 99 ASHBY ROAD LOUGHBOROUGH LEICS LE11 3AB

View Document

13/06/9013 June 1990 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/89

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED KITEPACK LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

30/11/8830 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 9 MARKET STREET LOUGHBOROUGH LEICS LE11 3EP

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 150988

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 124-128, CITY ROAD LONDON EC1V 2NJ

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 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