Advanced company searchLink opens in new window

CAWSTON PRESS LIMITED

Company number 04019196

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)
05 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 09/04/2019
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 21/06/2018
30 Aug 2018 AA Group of companies' accounts made up to 30 December 2017
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 246,558
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/11/2018.
15 Jun 2018 AP01 Appointment of Mr Stephen Kearns as a director on 12 June 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 PSC01 Notification of William Bruce Kendall as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC01 Notification of Mark Richard Palmer as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Stephen Edward Unwin as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Nicholas Anthony Beart as a person with significant control on 6 April 2016
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 229,242
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 235,454
10 Mar 2017 TM02 Termination of appointment of Afp Services Limited as a secretary on 27 February 2017
10 Mar 2017 AP03 Appointment of Mrs Alyson Dunn as a secretary on 27 February 2017
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
12 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 228,626
03 Mar 2016 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 3 March 2016
24 Feb 2016 CH04 Secretary's details changed for Afp Services Limited on 22 February 2016
01 Dec 2015 TM01 Termination of appointment of Simon Matthew Dunn as a director on 16 November 2015
09 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 228,626
11 Mar 2015 AA Total exemption full accounts made up to 31 December 2014