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.
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 |
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 |
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 |