THE PRINT WORKS (LEEDS) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Termination of appointment of Ian Richard Ball as a director on 2024-05-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Appointment of Mr Ian Richard Ball as a director on 2023-10-02

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from 5 Hawthorn Park Coal Road Leeds LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Mark Richard Finch as a director on 2022-02-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FINCH / 11/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 11/09/2015

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HILARY COOPER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR RICHARD MARK POWELL

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MARK RICHARD FINCH

View Document

17/09/1217 September 2012 08/09/12 NO CHANGES

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/09/1028 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 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