Hcm (Commercial Printers) Ltd was founded on 24 June 1996 with its registered office in Staffordshire, it's status at Companies House is "Active". This organisation has 6 directors listed as Haines, Robert Nigel, Holden, Andrew, Jackson, Paul Roger, Gilman, David, Smith, Roy Dennis, Tatton, Irene at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAINES, Robert Nigel | 25 June 1996 | - | 1 |
HOLDEN, Andrew | 25 June 1996 | - | 1 |
JACKSON, Paul Roger | 23 June 2014 | - | 1 |
GILMAN, David | 28 March 2004 | 12 April 2006 | 1 |
SMITH, Roy Dennis | 25 June 1996 | 15 April 2001 | 1 |
TATTON, Irene | 28 March 2003 | 12 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
PSC01 - N/A | 27 July 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 08 August 2016 | |
CH03 - Change of particulars for secretary | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 17 July 2015 | |
AD01 - Change of registered office address | 08 July 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
SH01 - Return of Allotment of shares | 24 June 2014 | |
SH01 - Return of Allotment of shares | 24 June 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AD01 - Change of registered office address | 10 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 03 July 2006 | |
169 - Return by a company purchasing its own shares | 09 May 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363a - Annual Return | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
353 - Register of members | 02 May 2003 | |
AA - Annual Accounts | 10 April 2003 | |
RESOLUTIONS - N/A | 24 September 2002 | |
RESOLUTIONS - N/A | 24 September 2002 | |
363s - Annual Return | 24 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2002 | |
123 - Notice of increase in nominal capital | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
CERTNM - Change of name certificate | 18 March 2002 | |
363s - Annual Return | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 07 March 2001 | |
287 - Change in situation or address of Registered Office | 26 February 2001 | |
AA - Annual Accounts | 16 May 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 01 October 1999 | |
AA - Annual Accounts | 14 May 1999 | |
363s - Annual Return | 14 May 1999 | |
363s - Annual Return | 12 October 1997 | |
395 - Particulars of a mortgage or charge | 05 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
287 - Change in situation or address of Registered Office | 28 June 1996 | |
NEWINC - New incorporation documents | 24 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of chattel mortgage | 30 April 2002 | Fully Satisfied |
N/A |
Debenture | 23 August 1996 | Outstanding |
N/A |