THE COPY & PRINT CENTRE (CHESTERFIELD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 10/04/2510 April 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 29/05/2429 May 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 21/04/2321 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 20/05/2220 May 2022 | Micro company accounts made up to 2021-12-31 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 03/05/193 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 26/02/1826 February 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 14/03/1714 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | APPOINTMENT TERMINATED, SECRETARY YVONNE BARBER |
| 30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BARBER |
| 30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BARBER |
| 30/09/1430 September 2014 | APPOINTMENT TERMINATED, SECRETARY YVONNE BARBER |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DERRICK BARBER |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 08/10/128 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 23 SORESBY STREET CHESTERFIELD DERBYSHIRE S40 1JW ENGLAND |
| 06/07/126 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/07/126 July 2012 | COMPANY NAME CHANGED THE COPY SHOP (CHESTERFIELD) LIMITED CERTIFICATE ISSUED ON 06/07/12 |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK BARBER / 01/10/2009 |
| 04/10/104 October 2010 | DIRECTOR APPOINTED MISS KIRSTY BARBER |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CHRISTINE BARBER / 01/10/2009 |
| 04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG |
| 09/10/099 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
| 13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/11/0621 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/10/0519 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 16/11/0416 November 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
| 12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 02/12/032 December 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 19/07/0319 July 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/12/03 |
| 25/11/0225 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
| 25/11/0225 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
| 21/10/0221 October 2002 | DIRECTOR RESIGNED |
| 21/10/0221 October 2002 | SECRETARY RESIGNED |
| 11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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