PRINTED ENVELOPES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

03/01/253 January 2025 Director's details changed for Mr David Norris Cooper on 2022-07-01

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of John Russell Croisdale as a director on 2021-01-29

View Document

23/11/2123 November 2021 Termination of appointment of Michael John Williamson as a director on 2021-01-29

View Document

05/08/215 August 2021 Appointment of Mr Mark Eyeington as a director on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of Michael John Williamson as a secretary on 2019-12-01

View Document

05/08/215 August 2021 Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Notification of The Encore Group (Envelopes and Packaging) Limited as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Appointment of Mr Gary Joyce as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Gary Joyce as a secretary on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Craig Lee Allen as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr David Norris Cooper as a director on 2021-02-28

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 22/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 22/01/2016

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE (GROUND FLOOR) INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 2SA UNITED KINGDOM

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE INDUSTRIAL ROAD HERTBURN WASHINGTON TYNE AND WEAR NE37 2SA ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM YORK HOUSE WETHERBY ROAD, LONG MARSTON YORK NORTH YORKSHIRE YO26 7NH

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED C T WADE ENVELOPE OVERPRINTERS L IMITED CERTIFICATE ISSUED ON 20/08/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED CTW ENVELOPE OVERPRINTERS LIMITE D CERTIFICATE ISSUED ON 14/02/03

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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