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)
27 Aug 2002 AA Accounts for a small company made up to 31 December 2001
28 Jun 2002 363a Return made up to 21/06/02; full list of members
10 Jun 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2002 88(2)R Ad 24/12/01--------- £ si 98@1=98 £ ic 9902/10000
04 Mar 2002 88(2)R Ad 24/12/01--------- £ si 4851@1=4851 £ ic 5051/9902
04 Mar 2002 88(2)R Ad 24/12/01--------- £ si 4851@1=4851 £ ic 200/5051
04 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 24/12/01
19 Dec 2001 88(2)R Ad 12/11/01--------- £ si 100@1=100 £ ic 100/200
19 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2001 123 £ nc 100/10000 12/11/01
18 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
28 Aug 2001 363a Return made up to 21/06/01; full list of members
12 Apr 2001 225 Accounting reference date shortened from 30/06/01 to 31/12/00
12 Oct 2000 287 Registered office changed on 12/10/00 from: topcroft house calves lane, stoke by nayland colchester essex CO6 4RR
27 Sep 2000 395 Particulars of mortgage/charge
27 Sep 2000 395 Particulars of mortgage/charge
12 Aug 2000 CERTNM Company name changed pretty 551 LIMITED\certificate issued on 14/08/00
12 Jul 2000 288b Director resigned
12 Jul 2000 288b Secretary resigned
12 Jul 2000 288a New director appointed
12 Jul 2000 288a New secretary appointed;new director appointed
12 Jul 2000 88(2)R Ad 10/06/00--------- £ si 99@1=99 £ ic 1/100
12 Jul 2000 287 Registered office changed on 12/07/00 from: elm house 25 elm street ipswich suffolk IP1 2AD