Advanced company searchLink opens in new window

COPYING CENTRE LIMITED(THE)

Company number 01827386

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)
18 Dec 2015 MR01 Registration of charge 018273860004, created on 16 December 2015
20 Nov 2015 MR01 Registration of charge 018273860003, created on 13 November 2015
19 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,092
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,092
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 CH01 Director's details changed for Antony John Nelson on 6 August 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,092
30 Oct 2013 CH01 Director's details changed for Katarzyna Anna Szwed on 5 October 2013
24 Sep 2013 CH01 Director's details changed for Antony John Nelson on 24 September 2013
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,092
26 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Katarzyna Anna Szwed on 1 October 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AD01 Registered office address changed from 11 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 8 June 2010
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Gregory Albert Thorn on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Katarzyna Anna Szwed on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Antony John Nelson on 1 October 2009