PRECISION COLOUR PRINTING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

13/05/2513 May 2025 Accounts for a medium company made up to 2024-12-28

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

24/09/2424 September 2024 Full accounts made up to 2023-12-30

View Document

09/08/249 August 2024 Termination of appointment of Christian Schmehl as a director on 2024-08-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

10/05/2410 May 2024 Appointment of Mr Christian Schmehl as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Graeme Peter Clifford as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Gareth Haydn Williams as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Thomas William Graham as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Phillip Anthony Inman as a director on 2024-05-01

View Document

10/05/2410 May 2024 Appointment of Mr Stewart Roland Hussey as a director on 2024-05-01

View Document

10/05/2410 May 2024 Notification of Hypax Gamma Holdco Limited as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Registered office address changed from 51-53 Queen Street Wolverhampton West Midlands WV1 1ES England to Haldane Halesfield 1 Telford Shropshire TF7 4QQ on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Claverley Group Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Satisfaction of charge 007720470008 in full

View Document

01/05/241 May 2024 Registration of charge 007720470011, created on 2024-05-01

View Document

01/03/241 March 2024 Satisfaction of charge 6 in full

View Document

05/10/235 October 2023 Director's details changed for Mr Nicholas John Evans on 2023-10-01

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Mark David Brownrigg as a director on 2023-06-30

View Document

28/06/2328 June 2023 Appointment of Mr Graeme Peter Clifford as a director on 2023-06-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 51/53 Queen Street Wolverhampton West Midlands WV1 3BU to 51-53 Queen Street Wolverhampton West Midlands WV1 1ES on 2023-03-28

View Document

20/09/2220 September 2022 Full accounts made up to 2022-01-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVERS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR MARK DAVID BROWNRIGG

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720470010

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720470007

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720470009

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007720470010

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007720470009

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007720470008

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR GARETH HAYDN WILLIAMS

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK EVANS / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 15/02/2019

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR DENNIS ANTHONY THIRLBY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ADAM RICHARD WALKER

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE

View Document

22/12/1722 December 2017 SOLVENCY STATEMENT DATED 21/12/17

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/12/1722 December 2017 STATEMENT BY DIRECTORS

View Document

22/12/1722 December 2017 REDUCE ISSUED CAPITAL 21/12/2017

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DENNING / 01/12/2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN IRVING

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DENNING / 01/03/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DENNING / 01/03/2016

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN EVANS

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES IRVING / 01/03/2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DANIEL CAMMIADE

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTFOOT

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007720470007

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM GRAHAM / 01/12/2012

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID PETER LIGHTFOOT

View Document

10/09/1210 September 2012 APPROVAL OF DOCUMENTS 02/07/2012

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1110 June 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ROBERT MAURICE CROSS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR MARK GARY JONES

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 01/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DENNING / 01/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES IRVING / 01/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK EVANS / 01/05/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED STEVEN JOHN BROWN

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVERS / 08/06/2007

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

21/02/0821 February 2008 AUDITOR'S RESIGNATION

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

17/09/0717 September 2007 ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

19/01/0619 January 2006 £ NC 5000/2000000 22/1

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 COMPANY NAME CHANGED PIPERS COPPICE PRINTING LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

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

View Document

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

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 04/01/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8917 November 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: KETLEY TELFORD SALOP TF1 4HU.

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED TELFORD NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

08/12/868 December 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document

27/08/6327 August 1963 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