About

Registered Number: 03731069
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Tk House,, 69 Banstead Road, Carshalton, Surrey, SM5 3NP,

 

Having been setup in 1999, The Old Dairy Printing Company Ltd are based in Carshalton, Surrey, it has a status of "Active". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at The Old Dairy Printing Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Richard William 11 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Nicola Jane 11 March 1999 11 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 14 February 2018
CH04 - Change of particulars for corporate secretary 14 February 2018
AD01 - Change of registered office address 14 February 2018
PSC04 - N/A 14 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.