Advanced company searchLink opens in new window

LITERATURE WORKS

Company number 06858956

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)
22 Apr 2015 AR01 Annual return made up to 25 March 2015 no member list
22 Apr 2015 TM01 Termination of appointment of Sarah Duncan as a director on 1 December 2014
22 Apr 2015 TM01 Termination of appointment of Christopher James Moore as a director on 1 April 2014
31 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 25 March 2014 no member list
07 May 2014 AP01 Appointment of Professor Dafydd Moore as a director
07 May 2014 AP01 Appointment of Ms Jayne Irene Clemens as a director
07 May 2014 AD01 Registered office address changed from Roland Levinsky Building Drake Circus (Peninsula Arts Gallery) Plymouth PL4 8AA United Kingdom on 7 May 2014
07 May 2014 TM01 Termination of appointment of Lynn Osborne as a director
13 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 25 March 2013 no member list
18 Apr 2013 AD02 Register inspection address has been changed from C/O Cyprus Well Exeter Central Library Castle Street Exeter Devon EX4 3PQ England
21 Mar 2013 AD01 Registered office address changed from Exeter Phoenix Gandy Street Exeter Devon EX4 3LS United Kingdom on 21 March 2013
20 Mar 2013 TM01 Termination of appointment of Sam North as a director
20 Mar 2013 TM01 Termination of appointment of Carys Edwards as a director
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Oct 2012 CERTNM Company name changed cyprus well\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
29 Aug 2012 AD01 Registered office address changed from Cyprus Well Exeter Central Library Castle Street Exeter Devon EX4 2PQ on 29 August 2012
11 Apr 2012 AR01 Annual return made up to 25 March 2012 no member list
10 Apr 2012 AP01 Appointment of Mr Christopher James Moore as a director
10 Apr 2012 AP01 Appointment of Ms Carys Edwards as a director
10 Apr 2012 TM01 Termination of appointment of Andy Thatcher as a director
10 Apr 2012 TM01 Termination of appointment of Sarah Gleadall as a director
10 Apr 2012 TM01 Termination of appointment of Oliver Dawson as a director
24 Nov 2011 AA Total exemption full accounts made up to 31 March 2011