About

Registered Number: 04843158
Date of Incorporation: 23/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 77 Victoria Street, Windsor, Berkshire, SL4 1EH

 

Having been setup in 2003, Sun Printers Block A Ltd are based in Windsor in Berkshire. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEETE, Christopher James 25 May 2011 10 March 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 31 July 2015
AP04 - Appointment of corporate secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 July 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AD01 - Change of registered office address 25 May 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 August 2008
353 - Register of members 07 August 2008
225 - Change of Accounting Reference Date 10 June 2008
AA - Annual Accounts 06 June 2008
123 - Notice of increase in nominal capital 27 March 2008
363s - Annual Return 21 September 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 18 February 2004
RESOLUTIONS - N/A 11 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 11 January 2004
RESOLUTIONS - N/A 07 January 2004
MEM/ARTS - N/A 07 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
CERTNM - Change of name certificate 12 November 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.