About

Registered Number: 06611755
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: OUT OF HAND LTD, Hebron House Sion Road, Bedminster, Bristol, BS3 3BD

 

Founded in 2008, The Print Co. (West) Ltd are based in Bristol. We do not know the number of employees at the organisation. Harrison, Paul, Instant Companies Limited, Lock, Danny are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Paul 05 June 2008 30 November 2011 1
INSTANT COMPANIES LIMITED 05 June 2008 05 June 2008 1
LOCK, Danny 12 December 2011 07 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 10 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 June 2017
AAMD - Amended Accounts 16 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 18 August 2016
AAMD - Amended Accounts 18 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 01 March 2010
225 - Change of Accounting Reference Date 16 June 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.