Based in Radstock, Greyfield Screen Print Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at this business. Andrews, Roy, Church, Margaret Ann, Church, Steven John, Church, Brian Frederick are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Roy | 20 April 2001 | - | 1 |
CHURCH, Margaret Ann | 20 April 2001 | - | 1 |
CHURCH, Steven John | 20 April 2001 | - | 1 |
CHURCH, Brian Frederick | 20 April 2001 | 06 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 04 December 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AD01 - Change of registered office address | 25 May 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR04 - N/A | 28 May 2014 | |
AR01 - Annual Return | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
CH03 - Change of particulars for secretary | 10 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 26 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AD04 - Change of location of company records to the registered office | 27 April 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 May 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
NEWINC - New incorporation documents | 05 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 June 2001 | Fully Satisfied |
N/A |