About

Registered Number: 02691346
Date of Incorporation: 27/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: CFH DOCMAIL LTD, St Peter's Park, Wells Road, Radstock, BA3 3UP

 

Print for Business Ltd was founded on 27 February 1992 and are based in Radstock, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 10 directors listed as Broadway, David Vincent, Raggett, Alan, Bunyan, Simon, Cooke, Bruce, Foley, Claire, Foley, Maureen, Gamble, Ian Michael, Pannu, Kirpal, Peach, David Alan, Wales, Alistair David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNYAN, Simon 11 July 2013 30 June 2020 1
COOKE, Bruce 17 June 2000 24 December 2004 1
FOLEY, Claire 23 June 2009 22 November 2011 1
FOLEY, Maureen 20 December 2000 31 October 2012 1
GAMBLE, Ian Michael 17 June 2000 19 February 2001 1
PANNU, Kirpal 21 December 2000 31 October 2012 1
PEACH, David Alan 29 January 2001 30 April 2004 1
WALES, Alistair David 02 September 2002 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BROADWAY, David Vincent 31 October 2012 26 February 2019 1
RAGGETT, Alan 13 March 1992 12 June 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
PSC07 - N/A 27 February 2019
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 24 June 2014
RESOLUTIONS - N/A 20 June 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AD01 - Change of registered office address 05 March 2014
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 07 March 2013
AA01 - Change of accounting reference date 07 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AP01 - Appointment of director 11 December 2012
AD01 - Change of registered office address 06 December 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
RESOLUTIONS - N/A 15 November 2012
AP03 - Appointment of secretary 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 09 March 2010
SH01 - Return of Allotment of shares 09 February 2010
AR01 - Annual Return 03 February 2010
AR01 - Annual Return 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
AA - Annual Accounts 20 February 2008
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
363s - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 16 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 07 October 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
AA - Annual Accounts 29 December 2000
RESOLUTIONS - N/A 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363a - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 23 March 1998
RESOLUTIONS - N/A 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 21 March 1997
395 - Particulars of a mortgage or charge 08 October 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1992
CERTNM - Change of name certificate 25 June 1992
288 - N/A 24 June 1992
CERTNM - Change of name certificate 31 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 25 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Deposit deed 16 November 2009 Fully Satisfied

N/A

Deposit deed 16 November 2009 Fully Satisfied

N/A

Deposit deed 04 August 2005 Fully Satisfied

N/A

Rent deposit deed 07 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.