About

Registered Number: 05047555
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit B9, Owen Road, Diss, Norfolk, IP22 4ER

 

Town & Country Printers Ltd was registered on 18 February 2004 and are based in Norfolk. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Thompson, Keith David, Thompson, Winifred Alexandra Eva in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Keith David 18 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Winifred Alexandra Eva 18 February 2004 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
225 - Change of Accounting Reference Date 19 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.