About

Registered Number: 05787473
Date of Incorporation: 20/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 9 Bank Road, Kingswood, Bristol, BS15 8LS,

 

Having been setup in 2006, Smallprint (Franchising) Ltd has its registered office in Bristol, it's status is listed as "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYKETT, Maija Edith 20 April 2006 - 1
PYKETT, Oliver Mark 20 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 07 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 May 2012
AA01 - Change of accounting reference date 13 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 04 August 2011
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AD01 - Change of registered office address 26 July 2011
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 May 2007
225 - Change of Accounting Reference Date 07 July 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.