COPYING DIRECT LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND HARGREAVES / 01/01/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND HARGREAVES / 13/02/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GAIL TREDINNICK / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
48 HUTTON ROAD
SHENFIELD
BRENTWOOD
ESSEX
CM15 8LB

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: 46 VICTORIA ROAD WORTHING SUSSEX BN11 1XE

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 99 CLIFTON ROAD WORTHING WEST SUSSEX BN11 4DP

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 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