About

Registered Number: 03142397
Date of Incorporation: 29/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Old Ferry Road, Lower Bristol Road, Bath, BA2 1ES

 

Based in Bath, Crown Copiers Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ward, David Jonathan, Bond, Raymond Maurice, Darnley, James Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Raymond Maurice 10 January 1996 01 October 1998 1
DARNLEY, James Frederick 20 November 2000 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
WARD, David Jonathan 01 October 1998 02 December 2003 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 31 January 2016
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 18 December 2006
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 07 July 2006
363a - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 24 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 30 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 01 September 1997
395 - Particulars of a mortgage or charge 25 April 1997
363a - Annual Return 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
287 - Change in situation or address of Registered Office 12 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2005 Fully Satisfied

N/A

Debenture 30 August 2005 Fully Satisfied

N/A

Debenture 16 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.