About

Registered Number: 04039958
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit C1a, Stafford Park 4, Telford, Shropshire, TF3 3BA,

 

Readwell Press Ltd was registered on 25 July 2000 and has its registered office in Telford, Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWERN, Jeanette 22 August 2000 - 1
COWERN, Paul George 18 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BRODIE, Sarah Lesley 26 July 2001 03 November 2017 1
COWERN, Megan Rebecca Spencer 04 November 2017 31 May 2019 1
COWERN, Terence Anthony 22 August 2000 26 July 2001 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 January 2018
TM02 - Termination of appointment of secretary 01 December 2017
AP03 - Appointment of secretary 01 December 2017
CS01 - N/A 31 July 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 26 July 2002
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
225 - Change of Accounting Reference Date 23 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
CERTNM - Change of name certificate 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
225 - Change of Accounting Reference Date 05 September 2000
RESOLUTIONS - N/A 30 August 2000
MEM/ARTS - N/A 30 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
CERTNM - Change of name certificate 24 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.