About

Registered Number: 04501220
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 55 Flexspace Business Centre, Manchester Road, Bolton, BL3 2NZ,

 

The Print Room (Bolton) Ltd was registered on 01 August 2002 with its registered office in Bolton. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLE, Peter 01 August 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 25 July 2019
PSC04 - N/A 25 July 2019
PSC04 - N/A 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH03 - Change of particulars for secretary 25 July 2019
CH01 - Change of particulars for director 25 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 03 April 2017
AD01 - Change of registered office address 27 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 September 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.