Established in 1991, Post-haste Printers Ltd are based in Pocklington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Gilbank, Philip Graham, Davies, Colin for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBANK, Philip Graham | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Colin | N/A | 21 September 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 02 March 2020 | |
AD01 - Change of registered office address | 24 October 2019 | |
PSC01 - N/A | 15 October 2019 | |
PSC01 - N/A | 15 October 2019 | |
PSC09 - N/A | 15 October 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
TM02 - Termination of appointment of secretary | 11 October 2019 | |
AD01 - Change of registered office address | 11 October 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 27 February 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 24 February 2016 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
MR04 - N/A | 13 May 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
363a - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 07 February 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 09 February 2004 | |
AA - Annual Accounts | 12 February 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 29 July 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 24 October 1995 | |
288 - N/A | 20 October 1995 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 15 April 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 24 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 14 October 1992 | |
AA - Annual Accounts | 26 August 1992 | |
363a - Annual Return | 12 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 August 1991 | |
RESOLUTIONS - N/A | 01 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1991 | |
RESOLUTIONS - N/A | 13 June 1991 | |
MEM/ARTS - N/A | 13 June 1991 | |
288 - N/A | 07 June 1991 | |
288 - N/A | 07 June 1991 | |
288 - N/A | 07 June 1991 | |
288 - N/A | 07 June 1991 | |
287 - Change in situation or address of Registered Office | 07 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 June 1991 | |
CERTNM - Change of name certificate | 04 June 1991 | |
NEWINC - New incorporation documents | 23 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2013 | Outstanding |
N/A |
Legal charge | 20 December 2007 | Fully Satisfied |
N/A |
Debenture | 04 June 2004 | Outstanding |
N/A |