DOWNS HOUSE GRAPHICS LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
SUITE 1R10 ELSTREE BUSINESS CENTRE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1RX
UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIREWD6 1RX

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KING / 20/10/2009

View Document

05/11/095 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TEENA KING / 20/10/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

15/11/0615 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 DOWNS HOUSE 11 AMHURST TERRACE HACKNEY LONDON E8 2BT

View Document

06/03/036 March 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 EXEMPTION FROM APPOINTING AUDITORS 10/08/00

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

27/08/9927 August 1999 EXEMPTION FROM APPOINTING AUDITORS 03/08/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 EXEMPTION FROM APPOINTING AUDITORS 20/08/96

View Document

30/08/9530 August 1995 EXEMPTION FROM APPOINTING AUDITORS 28/07/95

View Document

30/08/9530 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 SECRETARY RESIGNED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/03/8612 March 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/86

View Document

27/01/8627 January 1986 CERTIFICATE OF INCORPORATION

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