About

Registered Number: 05014944
Date of Incorporation: 14/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

 

Founded in 2004, Resolution Print & Design Ltd are based in Hertford in Hertfordshire, it's status at Companies House is "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILGRIM, James 14 January 2004 - 1
PILGRIM, David 14 January 2004 12 May 2008 1
PILGRIM, Joan 14 January 2004 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
CERTNM - Change of name certificate 11 December 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 March 2005
225 - Change of Accounting Reference Date 06 April 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
395 - Particulars of a mortgage or charge 21 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
287 - Change in situation or address of Registered Office 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.