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.
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 |
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 |
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 |