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)
28 Jan 2015 CH01 Director's details changed for Mr Simon Matthew Dunn on 28 January 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 228,626
16 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2014 CH01 Director's details changed for Mr Nicholas Anthony Beart on 20 June 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 228,626
20 Aug 2013 AP04 Appointment of Afp Services Limited as a secretary
20 Aug 2013 TM02 Termination of appointment of Stephen Unwin as a secretary
20 Aug 2013 AD01 Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY on 20 August 2013
20 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr Simon Matthew Dunn on 30 June 2012
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 222,626
01 May 2012 SH01 Statement of capital following an allotment of shares on 28 October 2001
  • GBP 141,627
26 Apr 2012 AP01 Appointment of Mr William Bruce Kendall as a director
26 Apr 2012 AP01 Appointment of Nicholas Anthony Beart as a director
26 Apr 2012 AP01 Appointment of Mark Richard Palmer as a director
07 Oct 2011 MEM/ARTS Memorandum and Articles of Association
30 Sep 2011 SH10 Particulars of variation of rights attached to shares
30 Sep 2011 SH08 Change of share class name or designation
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 42,626
30 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name