About

Registered Number: 04838750
Date of Incorporation: 19/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2b Stratton View Business Park, Stratton, Bude, Cornwall, EX23 9NR,

 

Having been setup in 2003, Easyprint (Sw) Ltd are based in Bude, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Lewis-bale, Daniel, Lewis-bale, Daniel, Brown, Neil, Brown, Neil, Crook, David, Eedy, Jonathan Paul for Easyprint (Sw) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS-BALE, Daniel 01 February 2019 - 1
BROWN, Neil 22 July 2003 01 February 2019 1
CROOK, David 22 July 2003 19 August 2018 1
EEDY, Jonathan Paul 22 July 2003 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS-BALE, Daniel 01 February 2019 - 1
BROWN, Neil 01 February 2007 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 01 July 2020
AD01 - Change of registered office address 01 July 2020
PSC04 - N/A 01 July 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 09 August 2019
AD01 - Change of registered office address 09 August 2019
PSC07 - N/A 01 July 2019
CH01 - Change of particulars for director 01 July 2019
AD01 - Change of registered office address 01 July 2019
PSC01 - N/A 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AP03 - Appointment of secretary 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 14 November 2018
PSC07 - N/A 14 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 30 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.