CRANFIELD PRINTING & DESIGN LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE FALLOWS

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1115 September 2011 SAIL ADDRESS CREATED

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LISA COTTAM / 19/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JASON FALLOWS / 19/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUSHTON / 30/11/2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 FARGREEN INDUSTRIAL ESTATE CHELL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 6BA

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 5/6 HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EJ

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 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