R P PRINT LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL TIVEY / 24/05/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JOHN TIVEY / 06/04/2016

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM BOLLINGTON HOUSE CAMBRIDGE ROAD UGLEY ESSEX CM22 6HS

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TIVEY / 24/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROL TIVEY / 24/05/2019

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL TIVEY / 01/12/2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 7 SOUTHMILL TRADING CTR SOUTHMILL ROAD BISHOP'S STORTFORD HERTS CM23 3DY

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TIVEY / 01/12/2011

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROL TIVEY / 01/12/2011

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE ROUSE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROUSE

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TIVEY / 20/07/2007

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIVEY / 20/07/2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 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