PENINSULA PRINT & DESIGN LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewNotice of extension of period of Administration

View Document

15/04/2515 April 2025 Administrator's progress report to 2025-03-16

View Document

11/10/2411 October 2024 Administrator's progress report to 2024-09-16

View Document

20/08/2420 August 2024 Notice of extension of period of Administration

View Document

12/04/2412 April 2024 Administrator's progress report to 2024-03-16

View Document

17/10/2317 October 2023 Administrator's progress report to 2023-09-16

View Document

05/10/235 October 2023 Notice of extension of period of Administration

View Document

02/05/232 May 2023 Administrator's progress report to 2023-03-16

View Document

21/10/2221 October 2022 Administrator's progress report to 2022-09-16

View Document

18/10/2118 October 2021 Administrator's progress report to 2021-09-16

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WITHERS

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS LILIAN WITHERS

View Document

05/06/205 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH NORTHERN IRELAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM CUNNINGHAM WILKINSON & MAXWELL & CO 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOHERTY

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM DOHERTY / 23/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY WITHERS / 23/08/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 24/08/09 ANNUAL RETURN SHUTTLE

View Document

18/08/0918 August 2009 CHANGE OF DIRS/SEC

View Document

25/11/0825 November 2008 31/07/08 ANNUAL ACCTS

View Document

03/11/083 November 2008 24/08/08

View Document

17/10/0817 October 2008 CHANGE IN SIT REG ADD

View Document

05/09/085 September 2008 CHANGE OF DIRS/SEC

View Document

02/01/082 January 2008 31/07/07 ANNUAL ACCTS

View Document

04/09/074 September 2007 24/08/07 ANNUAL RETURN SHUTTLE

View Document

16/05/0716 May 2007 31/07/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 CHANGE OF ARD

View Document

14/09/0614 September 2006 PARS RE MORTAGE

View Document

05/09/065 September 2006 24/08/06 ANNUAL RETURN SHUTTLE

View Document

17/07/0617 July 2006 UPDATED MEM AND ARTS

View Document

26/06/0626 June 2006 RESOLUTION TO CHANGE NAME

View Document

26/06/0626 June 2006 CERT CHANGE

View Document

16/06/0616 June 2006 CHANGE OF DIRS/SEC

View Document

13/04/0613 April 2006 UPDATED MEM AND ARTS

View Document

29/03/0629 March 2006 CERT CHANGE

View Document

29/03/0629 March 2006 RESOLUTION TO CHANGE NAME

View Document

06/03/066 March 2006 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

24/08/0524 August 2005 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