About

Registered Number: 03448394
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 111-113 High Street, Evesham, Worcestershire, WR11 4XP

 

Typecraft (Cheltenham) Ltd was registered on 10 October 1997 and are based in Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCK, Zoe 23 September 2018 - 1
ARCHER, Jon 10 October 1997 23 July 2014 1
PARK, Philip Henry 10 October 1997 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PURNELL, Jane Elizabeth 10 October 1997 09 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
CH01 - Change of particulars for director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 April 2016
CH01 - Change of particulars for director 09 March 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 18 May 2015
AA01 - Change of accounting reference date 14 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 15 September 2014
AD01 - Change of registered office address 30 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 25 July 2013
RESOLUTIONS - N/A 16 July 2013
SH03 - Return of purchase of own shares 16 July 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 01 November 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 27 August 2002
225 - Change of Accounting Reference Date 26 July 2002
CERTNM - Change of name certificate 25 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 23 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
RESOLUTIONS - N/A 06 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.