- Company Overview for COPYING CENTRE LIMITED(THE) (01827386)
- Filing history for COPYING CENTRE LIMITED(THE) (01827386)
- People for COPYING CENTRE LIMITED(THE) (01827386)
- Charges for COPYING CENTRE LIMITED(THE) (01827386)
- More for COPYING CENTRE LIMITED(THE) (01827386)
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
|
|
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
|
|
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
|
|
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
|
|
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 |