PRINT & PROCUREMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Bath Street Cheddar Somerset BS27 3AA to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2022-05-03

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS HAZEL PARKER

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY M S BATH SECRETARIES LIMITED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 30 GAY STREET BATH BA1 2PA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS BATH SECRETARIES LIMITED / 15/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 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