Advanced company searchLink opens in new window

DESIGN 2 PRINT (LLANDUDNO) LIMITED

Company number 02600994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
28 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
03 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
23 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Ms Helen Kathryn Jones as a director
16 Feb 2012 AP01 Appointment of Mr Paul Michael Wyn Evans as a director
28 Jan 2012 TM02 Termination of appointment of Natasha Evans as a secretary
20 Dec 2011 TM01 Termination of appointment of Arwell Hughes as a director
20 Dec 2011 TM01 Termination of appointment of John Baker as a director
20 Dec 2011 TM01 Termination of appointment of Ronald Smith as a director
24 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
14 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
05 Aug 2010 MG01 Duplicate mortgage certificatecharge no:8
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for John Baker on 12 April 2010
01 Jun 2010 CH01 Director's details changed for David Reece Owen on 12 April 2010
01 Jun 2010 CH01 Director's details changed for Ronald Scott Smith on 12 April 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009