- Company Overview for CRAFTY COMPUTER PAPER LIMITED (05623228)
- Filing history for CRAFTY COMPUTER PAPER LIMITED (05623228)
- People for CRAFTY COMPUTER PAPER LIMITED (05623228)
- More for CRAFTY COMPUTER PAPER LIMITED (05623228)
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) |
---|---|---|---|
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr Nicholas Beavon on 11 April 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Miss Lucy Beavon on 11 April 2011 | |
17 Nov 2011 | CH03 | Secretary's details changed for Lucy Beavon on 11 April 2011 | |
17 Nov 2011 | AD02 | Register inspection address has been changed from Unit 2 Wanlip Road Syston Leicester LE7 1PD United Kingdom | |
15 Apr 2011 | AD01 | Registered office address changed from Unit 2 Wanlip Road Industrial Estate Wanlip Road Syston Leicester LE7 1PD on 15 April 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
07 Jan 2011 | AD02 | Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
07 Jan 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
29 Jun 2010 | SH20 | Statement by directors | |
29 Jun 2010 | SH19 |
Statement of capital on 29 June 2010
|
|
29 Jun 2010 | CAP-SS | Solvency statement dated 22/06/10 | |
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | TM02 | Termination of appointment of Prima Secretary Limited as a secretary | |
03 Jun 2010 | TM01 | Termination of appointment of Thomas Gaisford as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Charlotte Gaisford as a director | |
03 Jun 2010 | AP03 | Appointment of Lucy Beavon as a secretary | |
03 Jun 2010 | AP01 | Appointment of Mr Nicholas Beavon as a director | |
03 Jun 2010 | AP01 | Appointment of Miss Lucy Beavon as a director | |
03 Jun 2010 | AD01 | Registered office address changed from Swinburne Mill Great Swinburne Hexham Northumberland NE48 4DQ on 3 June 2010 | |
19 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
17 Nov 2009 | AD03 | Register(s) moved to registered inspection location |