About

Registered Number: 05945255
Date of Incorporation: 25/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: TWP ACCOUNTING, The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE

 

Printstore (88) Ltd was registered on 25 September 2006 with its registered office in Surrey. Currently we aren't aware of the number of employees at the this company. Ames, Stephen, Clarke, Gerard, Donoghue, Brendan, Pickard, Benjamin Predish are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Stephen 25 September 2006 - 1
CLARKE, Gerard 25 September 2006 31 August 2020 1
DONOGHUE, Brendan 25 September 2006 31 August 2020 1
PICKARD, Benjamin Predish 01 December 2016 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 June 2018
RP04CS01 - N/A 21 May 2018
CH03 - Change of particulars for secretary 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 08 February 2018
AP01 - Appointment of director 15 December 2017
CS01 - N/A 09 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2017
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 06 March 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 June 2016
MR01 - N/A 09 November 2015
MR01 - N/A 09 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.