EPW PRINT & DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 11/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 11/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 13/04/2016

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY STUART RUSSELL

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 17/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 17/05/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAWCETT / 11/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR FENTON STOKELD

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM SIMCOX COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1UX

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY BROWN

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED STUART RUSSELL

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JOHN FAWCETT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART RUSSELL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information