About

Registered Number: 02791410
Date of Incorporation: 18/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN

 

John Brailsford Print (Yorkshire) Ltd was registered on 18 February 1993 and has its registered office in Rotherham, it has a status of "Active". Brailsford, John, Brailsford, Freda are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, John 18 February 1993 - 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Freda 18 February 1993 19 April 2006 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 08 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2017
RESOLUTIONS - N/A 23 June 2017
CC04 - Statement of companies objects 23 June 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 03 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 15 August 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 08 November 1995
AA - Annual Accounts 25 July 1995
RESOLUTIONS - N/A 17 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1995
123 - Notice of increase in nominal capital 27 April 1995
363s - Annual Return 04 April 1995
RESOLUTIONS - N/A 09 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 09 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
NEWINC - New incorporation documents 18 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.