About

Registered Number: 04639597
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

 

Established in 2003, Copy Right Print Services Ltd has its registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Copy Right Print Services Ltd has 3 directors listed as Paris, Patricia Anne, Hooks, Keith David, Paris, Andrew Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKS, Keith David 01 March 2003 - 1
PARIS, Andrew Ronald 28 January 2003 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PARIS, Patricia Anne 28 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 29 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 02 February 2004
287 - Change in situation or address of Registered Office 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
225 - Change of Accounting Reference Date 06 June 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.