- Company Overview for CANVAS AND PVC PRODUCTS LTD (05861020)
- Filing history for CANVAS AND PVC PRODUCTS LTD (05861020)
- People for CANVAS AND PVC PRODUCTS LTD (05861020)
- More for CANVAS AND PVC PRODUCTS LTD (05861020)
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) |
---|---|---|---|
08 Aug 2012 | CH01 | Director's details changed for Philip William Selby on 8 August 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from Unit 5E Castle Way Severn Bridge Industrial Estate Caldicot NP26 5PR on 9 August 2011 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Philip William Selby on 1 June 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Wayne John Morgan on 1 June 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Aug 2009 | 363a | Return made up to 28/06/09; full list of members | |
17 Dec 2008 | 363a | Return made up to 28/06/08; full list of members | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jul 2007 | 363s | Return made up to 28/06/07; full list of members | |
25 Jul 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
30 Jun 2006 | 288a | New director appointed | |
30 Jun 2006 | 287 | Registered office changed on 30/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB | |
30 Jun 2006 | 288a | New secretary appointed | |
30 Jun 2006 | 288a | New director appointed | |
29 Jun 2006 | 288b | Director resigned | |
29 Jun 2006 | 288b | Secretary resigned | |
28 Jun 2006 | NEWINC | Incorporation |