About

Registered Number: 06373225
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 7 High Street, Christchurch, Dorset, BH23 1AB

 

The Print & Cartridge Co. Ltd was founded on 17 September 2007 with its registered office in Christchurch, it's status is listed as "Active". We don't currently know the number of employees at this business. Watson, Catherine Margaret, Dickens, Jeanette Myfanwy, Miles, Jayne Ann, Dickens, Terence Leslie, Simmonds, Mark David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Jeanette Myfanwy 01 June 2010 - 1
MILES, Jayne Ann 01 January 2015 - 1
DICKENS, Terence Leslie 25 September 2007 01 June 2010 1
SIMMONDS, Mark David 26 November 2009 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Catherine Margaret 25 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 05 June 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 01 June 2010
AP01 - Appointment of director 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.