COVENTRY PRESSWORK LIMITED

Company Documents

DateDescription
22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MRS RACHEL CLARE DODD

View Document

14/01/1414 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 ADOPT ARTICLES 23/07/2013

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR XIAOMING YOU

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR LESZEK LITWINOWICZ

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR LESZEK LITWINOWICZ

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR XUEZHONG YOU

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021210520008

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 16/01/13 FOR FORM AR01

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED LESZEK RICHARD LITWINOWICZ

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/09/048 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 29/09/99

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 29/09/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/10/976 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/942 March 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 AUDITOR'S RESIGNATION

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 25/06/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 26/06/88

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: POST AND MAIL HOUSE COLMORE CIRCUS BIRMINGHAM B4 6BG

View Document

13/02/8913 February 1989 WD 01/02/89 AD 13/01/89--------- � SI [email protected]=2500 � IC 350000/352500

View Document

04/02/894 February 1989 NC INC ALREADY ADJUSTED 24/06/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ALTER MEM AND ARTS 160888

View Document

17/08/8817 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/88

View Document

17/08/8817 August 1988 � NC 350000/1000000

View Document

17/08/8817 August 1988 NC INC ALREADY ADJUSTED 24/06/88

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: SIR HENRY PARKES ROAD CANLEY COVENTRY CV5 6RT

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: POST & MAIL HSE COLMORE CIRCUS BIRMINGHAM B4 6BG

View Document

30/03/8830 March 1988 ALTER MEM AND ARTS 160787

View Document

30/03/8830 March 1988 ADOPT MEM AND ARTS 160787

View Document

15/03/8815 March 1988 � NC 1000/350000 16/07

View Document

15/03/8815 March 1988 WD 19/02/88 AD 17/07/87--------- � SI [email protected]=349998 � IC 2/350000

View Document

15/03/8815 March 1988 NC INC ALREADY ADJUSTED

View Document

15/03/8815 March 1988 SUB DIV SHARES TO .10P 16/07/87

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 GUARANTEE -DEBENTURES 170787

View Document

10/09/8710 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED BASICRAFT LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

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