- Company Overview for CHIPVELVET PUBLISHING LIMITED (03164982)
- Filing history for CHIPVELVET PUBLISHING LIMITED (03164982)
- People for CHIPVELVET PUBLISHING LIMITED (03164982)
- More for CHIPVELVET PUBLISHING LIMITED (03164982)
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) |
---|---|---|---|
05 Mar 2018 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 2 October 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Jason Donovan on 2 October 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 5 March 2018 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
16 Nov 2012 | AP04 | Appointment of C&a Company Secretarial Services Limited as a secretary | |
16 Nov 2012 | TM02 | Termination of appointment of Yvonne Edwards as a secretary | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Jason Donovan on 1 February 2010 | |
17 Jan 2010 | AD01 | Registered office address changed from Alexander House High Street Inkberrow Worcestershire WR7 4DT on 17 January 2010 |