Established in 1992, Abbeyprint Ltd have registered office in Lincs, it has a status of "Active". The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRISBY, Marissa | 01 October 2019 | - | 1 |
HOWLING, Aubrey Victor | 01 January 2004 | - | 1 |
PELL, Kim | 01 October 2017 | - | 1 |
SLINGER, Helen Dinah | 01 January 2004 | - | 1 |
BAILEY-SCOTT, Jacqueline Anne | 01 January 2004 | 30 September 2019 | 1 |
CARTER, Terence | 01 January 2004 | 31 December 2009 | 1 |
HOUGHTON, Paul | 01 January 2004 | 30 September 2017 | 1 |
TEEUW, Janet Margaret | 08 June 1992 | 17 March 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 26 March 2020 | |
SH03 - Return of purchase of own shares | 25 October 2019 | |
SH06 - Notice of cancellation of shares | 15 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 27 March 2018 | |
SH03 - Return of purchase of own shares | 26 October 2017 | |
SH06 - Notice of cancellation of shares | 13 October 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
AP01 - Appointment of director | 11 October 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 27 March 2017 | |
MR04 - N/A | 29 September 2016 | |
MR04 - N/A | 29 September 2016 | |
MR04 - N/A | 29 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 01 April 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
SH03 - Return of purchase of own shares | 28 January 2010 | |
RESOLUTIONS - N/A | 18 January 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 06 April 2009 | |
169 - Return by a company purchasing its own shares | 12 December 2008 | |
RESOLUTIONS - N/A | 11 November 2008 | |
RESOLUTIONS - N/A | 11 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 23 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 18 April 2000 | |
CERTNM - Change of name certificate | 24 November 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 11 August 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 17 July 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 17 April 1996 | |
AA - Annual Accounts | 01 August 1995 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 19 May 1994 | |
MEM/ARTS - N/A | 16 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1994 | |
RESOLUTIONS - N/A | 16 December 1993 | |
RESOLUTIONS - N/A | 16 December 1993 | |
MEM/ARTS - N/A | 16 December 1993 | |
395 - Particulars of a mortgage or charge | 23 September 1993 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 03 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1993 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
NEWINC - New incorporation documents | 08 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 February 2012 | Outstanding |
N/A |
Debenture | 17 September 1993 | Outstanding |
N/A |
Legal charge | 09 June 1992 | Fully Satisfied |
N/A |
Legal charge | 09 June 1992 | Fully Satisfied |
N/A |
Legal charge | 09 June 1992 | Fully Satisfied |
N/A |