CANVAS & GRAPHICS LIMITED

Company Documents

DateDescription
11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARLOWE-DAUNCEY / 28/04/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM
3 QUEEN SQUARE, CHALFORD HILL
STROUD
GLOS
GL6 8EG

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM
1A SUDELEY DRIVE
SOUTH CERNEY
CIRENCESTER
GLOUCESTERSHIRE
GL7 5XN
UNITED KINGDOM

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARLOWE-DAUNCEY / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS MARLOWE-DAUNCEY / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARLOWE-DAUNCEY / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS MARLOWE-DAUNCEY / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 4 February 2009 with full list of shareholders

View Document

19/11/0919 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 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