- Company Overview for ARTEMIS BOOKBINDERS LIMITED (07308823)
- Filing history for ARTEMIS BOOKBINDERS LIMITED (07308823)
- People for ARTEMIS BOOKBINDERS LIMITED (07308823)
- Charges for ARTEMIS BOOKBINDERS LIMITED (07308823)
- More for ARTEMIS BOOKBINDERS LIMITED (07308823)
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) |
---|---|---|---|
29 Feb 2016 | MR01 | Registration of charge 073088230001, created on 29 February 2016 | |
11 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
26 May 2015 | AD01 | Registered office address changed from No 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 26 May 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Roy Cope as a director | |
15 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Ronald Henry Tabram as a director | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Colin Huffer as a director | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
02 Jun 2011 | TM01 | Termination of appointment of Ronald Tabram as a director | |
11 Feb 2011 | AP01 | Appointment of Fay Allison Dignan as a director | |
11 Feb 2011 | AP01 | Appointment of Roy William Cope as a director | |
16 Aug 2010 | AP01 | Appointment of Colin Kenneth Huffer as a director | |
26 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
26 Jul 2010 | AP01 | Appointment of Ronald Henry Tabram as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
08 Jul 2010 | NEWINC |
Incorporation
|