- Company Overview for COTSWOLD PRINT FINISHERS LIMITED (02689557)
- Filing history for COTSWOLD PRINT FINISHERS LIMITED (02689557)
- People for COTSWOLD PRINT FINISHERS LIMITED (02689557)
- Charges for COTSWOLD PRINT FINISHERS LIMITED (02689557)
- Insolvency for COTSWOLD PRINT FINISHERS LIMITED (02689557)
- More for COTSWOLD PRINT FINISHERS LIMITED (02689557)
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) |
---|---|---|---|
21 Jun 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
21 Feb 2002 | 363s | Return made up to 20/02/02; full list of members | |
30 Apr 2001 | AA | Accounts for a small company made up to 28 February 2001 | |
02 Mar 2001 | 363s | Return made up to 20/02/01; full list of members | |
06 Jul 2000 | AA | Accounts for a small company made up to 29 February 2000 | |
28 Apr 2000 | 363s | Return made up to 20/02/00; full list of members | |
28 Apr 2000 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
28 Apr 2000 | 288a | New secretary appointed | |
27 Sep 1999 | 288b | Secretary resigned | |
20 Jun 1999 | AA | Accounts for a small company made up to 28 February 1999 | |
07 Jun 1999 | 288b | Director resigned | |
07 Jun 1999 | 288b | Director resigned | |
08 Apr 1999 | 395 | Particulars of mortgage/charge | |
22 Mar 1999 | 363s | Return made up to 20/02/99; full list of members | |
23 Dec 1998 | AA | Accounts for a small company made up to 28 February 1998 | |
05 Aug 1998 | 363s | Return made up to 20/02/98; no change of members | |
05 Aug 1998 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
20 Jan 1998 | 287 | Registered office changed on 20/01/98 from: 168 cotswold road bedminster bristol BS3 4NP | |
22 Dec 1997 | AA | Accounts for a small company made up to 28 February 1997 | |
20 Nov 1997 | 287 | Registered office changed on 20/11/97 from: 181 kellaway avenue henleaze bristol BS6 7YJ | |
05 Nov 1997 | 288c | Director's particulars changed | |
05 Nov 1997 | 288b | Director resigned | |
05 Nov 1997 | 363s | Return made up to 20/02/97; no change of members | |
05 Nov 1997 | 363(288) |
Director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed;director resigned |
23 Jul 1996 | 288 | Director resigned |