COVENTRY & WARWICKSHIRE PRINT LIMITED

41 Stanley Road, Rugby, CV21 3UE, Warwickshire, England
StatusACTIVE
Company No.08855659
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

COVENTRY & WARWICKSHIRE PRINT LIMITED is an active private limited company with number 08855659. It was incorporated 10 years, 5 months, 12 days ago, on 22 January 2014. The company address is 41 Stanley Road, Rugby, CV21 3UE, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom

New address: 41 Stanley Road Rugby Warwickshire CV21 3UE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-31

Psc name: Mr Garry John Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Mr Garry John Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mr Garry John Smith

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mrs Joanne Lisa Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-25

Officer name: Mrs Joanne Lisa Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-25

Officer name: Mr Garry John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry John Smith

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Mrs Joanne Lisa Smith Smith

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND DOGS HYDROTHERAPY LIMITED

UNIT 7,MIDDLESBROUGH,TS3 8TB

Number:11220376
Status:ACTIVE
Category:Private Limited Company

FINCHLEA MANAGEMENT SERVICES LIMITED

16 BRAMBLE WALK,BURY ST. EDMUNDS,IP28 8GS

Number:09187532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GD DRIVING SERVICES LIMITED

27 SHACKLETON SPRING,STEVENAGE,SG2 9DF

Number:09942203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEWITT PLANT HIRE LIMITED

FOX AND HOUNDS FARM,WILLINGHAM BY STOW, GAINSBOROUGH,DN21 5JX

Number:04439808
Status:ACTIVE
Category:Private Limited Company

PRECIOUS HAIR DESIGN LTD

6B CHURCH STREET,DOWNPATRICK,BT30 6EJ

Number:NI611596
Status:ACTIVE
Category:Private Limited Company

THE MARTLETS (CRAWLEY) MANAGEMENT COMPANY LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:07934149
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source