CANVAS AND PVC PRODUCTS LTD

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 APPLICATION FOR STRIKING-OFF

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JOHN MORGAN

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

25/09/1625 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN MORGAN / 01/07/2016

View Document

25/09/1625 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SELBY

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SELBY

View Document

15/08/1415 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM SELBY / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM SELBY / 08/08/2012

View Document

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/08/119 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNIT 5E CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT NP26 5PR

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN MORGAN / 01/06/2010

View Document

17/08/1017 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM SELBY / 01/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company