SUN PRINTERS BLOCK A LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LEETE / 03/08/2020

View Document

17/08/2017 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/07/1626 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/10/1520 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE

View Document

10/03/1510 March 2015 CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED

View Document

17/12/1417 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEETE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM MORRIS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR JOHN LOWRY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY ADAM ELDRED

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR CHRISTOPHER JAMES LEETE

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM SUNNINGDALE HOUSE CALDECOTTE LAKE BUSINESS PARK 37 CALDECOTTE LAKE DRIVE CALDECOTTE MILTONKEYNES MK7 8LF

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/03/0827 March 2008 GBP NC 22/23 01/08/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: C/O FRONTIER ACORN HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3HP

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 £ NC 1000/22 02/09/03

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 CANCELLATION SHARES 02/09/03

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED BUTTONRAPID LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

23/07/0323 July 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