THE PRINTING PLACE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewStatement of affairs

View Document

02/09/252 September 2025 NewRegistered office address changed from 9 Bilton Road Waterhouse Lane Chelmsford Essex England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-09-02

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewAppointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021877000002

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWAT JOHN RITCHIE / 31/07/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR STEWAT JOHN RITCHIE

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SYMONDS

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.E. SIMMONS LIMITED

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SCARBOROUGH

View Document

05/08/195 August 2019 CESSATION OF BARRY GEORGE SCARBOROUGH AS A PSC

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ANDREW JAMES RITCHIE

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER STEGGLES

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SYMONDS / 11/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE SCARBOROUGH / 11/04/2016

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER STEGGLES

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

21/04/1321 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/04/1228 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SYMONDS / 11/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR GARRY THALEMANN

View Document

07/02/097 February 2009 DIRECTOR APPOINTED GARRY STEPHAN THALEMANN

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED PETER ROBERT SYMONDS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 3 HANBURY ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: EMPIRE HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1PG

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 14 LIVESSTOCK MARKET VICTORIA ROAD CHELMSFORD ESSEX CM1 1PG

View Document

31/08/8931 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

31/07/8931 July 1989 WD 21/07/89 AD 01/05/89--------- £ SI 98@1=98 £ IC 2/100

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 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