- Company Overview for CAWSTON PRESS LIMITED (04019196)
- Filing history for CAWSTON PRESS LIMITED (04019196)
- People for CAWSTON PRESS LIMITED (04019196)
- Charges for CAWSTON PRESS LIMITED (04019196)
- More for CAWSTON PRESS LIMITED (04019196)
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
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 28 October 2001
|
|
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
|
|
30 Sep 2011 | RESOLUTIONS |
Resolutions
|