About

Registered Number: 04706674
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 50 Jackson Road, Bagworth, Coalville, Leicestershire, LE67 1HL

 

Arbor Print Management Ltd was setup in 2003, it has a status of "Active". The companies directors are listed as Lock, Justine Carol, Lock, Jean Lesley, Lock, Leslie Albert at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Justine Carol 01 April 2006 - 1
LOCK, Jean Lesley 21 March 2003 16 May 2019 1
LOCK, Leslie Albert 21 March 2003 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 11 November 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.