Business Print & Design Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-06-30 | |
Employees | £2 | -50.00% |
Total assets | £82,839 | -27.11% |
PRONTAPRINT (WREXHAM) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04612848 |
Record last updated |
Thursday, January 16, 2020 10:02:03 AM UTC |
Official Address |
Millwood House Coed Aben Road Wrexham Industrial Estate Holt
There are 2 companies registered at this street
|
Locality |
Holt |
Region |
Wales |
Postal Code |
LL139UH
|
Sector |
Pre-press and pre-media services |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 15, 2020 |
Appointment of a woman
|  |
Registry |
Jan 15, 2020 |
Resignation of one Shareholder (25-50%)
|  |
Registry |
Oct 1, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Financials |
Mar 5, 2014 |
Annual accounts
|  |
Registry |
Dec 27, 2013 |
Annual return
|  |
Registry |
Dec 27, 2013 |
Change of particulars for director
|  |
Registry |
Dec 27, 2013 |
Change of particulars for director 4612...
|  |
Registry |
Dec 27, 2013 |
Change of particulars for secretary
|  |
Registry |
Jan 14, 2013 |
Annual return
|  |
Financials |
Jan 14, 2013 |
Annual accounts
|  |
Financials |
Mar 7, 2012 |
Annual accounts 4612...
|  |
Registry |
Dec 20, 2011 |
Annual return
|  |
Registry |
Nov 10, 2011 |
Change of name certificate
|  |
Registry |
Nov 10, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 10, 2011 |
Company name change
|  |
Registry |
Jul 6, 2011 |
Change of name certificate
|  |
Registry |
Jul 6, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 6, 2011 |
Company name change
|  |
Registry |
Jun 17, 2011 |
Change of name certificate
|  |
Registry |
Jun 17, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 17, 2011 |
Company name change
|  |
Financials |
Mar 23, 2011 |
Annual accounts
|  |
Registry |
Feb 18, 2011 |
Annual return
|  |
Financials |
Mar 26, 2010 |
Annual accounts
|  |
Registry |
Jan 29, 2010 |
Annual return
|  |
Registry |
Jan 29, 2010 |
Change of particulars for director
|  |
Registry |
Jan 29, 2010 |
Change of particulars for director 4612...
|  |
Financials |
Apr 27, 2009 |
Annual accounts
|  |
Registry |
Dec 10, 2008 |
Annual return
|  |
Financials |
Apr 28, 2008 |
Annual accounts
|  |
Registry |
Jan 9, 2008 |
Annual return
|  |
Registry |
Apr 24, 2007 |
Annual return 4612...
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Financials |
Dec 28, 2006 |
Annual accounts
|  |
Financials |
May 4, 2006 |
Annual accounts 4612...
|  |
Registry |
Apr 4, 2006 |
Change in situation or address of registered office
|  |
Financials |
May 5, 2005 |
Annual accounts
|  |
Registry |
Jan 12, 2005 |
Annual return
|  |
Registry |
Aug 7, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 27, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 19, 2004 |
Annual return
|  |
Financials |
Feb 14, 2004 |
Annual accounts
|  |
Registry |
Nov 28, 2003 |
Change of accounting reference date
|  |
Registry |
Nov 28, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 10, 2002 |
Two appointments: a woman and a man,: a woman and a man
|  |