Download leads from Nexok and grow your business. Find out more

Dotpost Ltd

Documents

Total Documents148
Total Pages588

Filing History

10 August 2023Accounts for a dormant company made up to 31 March 2023
16 May 2023Confirmation statement made on 8 April 2023 with no updates
24 September 2022Accounts for a dormant company made up to 31 March 2022
25 April 2022Confirmation statement made on 8 April 2022 with no updates
5 October 2021Accounts for a dormant company made up to 31 March 2021
12 May 2021Confirmation statement made on 8 April 2021 with no updates
2 March 2021Unaudited abridged accounts made up to 31 March 2020
20 April 2020Confirmation statement made on 8 April 2020 with no updates
25 September 2019Accounts for a dormant company made up to 31 March 2019
15 April 2019Confirmation statement made on 8 April 2019 with no updates
27 February 2019Termination of appointment of David Vincent Broadway as a secretary on 26 February 2019
27 February 2019Cessation of David Vincent Broadway as a person with significant control on 26 February 2019
27 February 2019Termination of appointment of David Vincent Broadway as a director on 26 February 2019
22 January 2019Appointment of Mrs Joanne Louise Helps as a director on 22 January 2019
22 January 2019Appointment of Mr Adam Michael Harwood as a director on 22 January 2019
22 January 2019Appointment of Mr William Mcfedries as a director on 22 January 2019
12 July 2018Accounts for a dormant company made up to 31 March 2018
14 May 2018Confirmation statement made on 8 April 2018 with no updates
14 August 2017Accounts for a dormant company made up to 31 March 2017
14 August 2017Accounts for a dormant company made up to 31 March 2017
21 April 2017Confirmation statement made on 8 April 2017 with updates
21 April 2017Confirmation statement made on 8 April 2017 with updates
4 November 2016Accounts for a dormant company made up to 31 March 2016
4 November 2016Accounts for a dormant company made up to 31 March 2016
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
21 July 2015Accounts for a dormant company made up to 31 March 2015
21 July 2015Accounts for a dormant company made up to 31 March 2015
12 May 2015Termination of appointment of Geoffrey Thomas Broadway as a director on 20 April 2015
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015Termination of appointment of Geoffrey Thomas Broadway as a director on 20 April 2015
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 August 2014Accounts for a dormant company made up to 31 March 2014
12 August 2014Accounts for a dormant company made up to 31 March 2014
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
4 October 2013Company name changed cfh print management services LIMITED\certificate issued on 04/10/13
  • CONNOT ‐
4 October 2013Company name changed cfh print management services LIMITED\certificate issued on 04/10/13
  • CONNOT ‐
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-29
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-29
15 August 2013Accounts for a dormant company made up to 31 March 2013
15 August 2013Accounts for a dormant company made up to 31 March 2013
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
1 August 2012Accounts for a dormant company made up to 31 March 2012
1 August 2012Accounts for a dormant company made up to 31 March 2012
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
15 August 2011Accounts for a dormant company made up to 31 March 2011
15 August 2011Accounts for a dormant company made up to 31 March 2011
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
6 September 2010Accounts for a dormant company made up to 31 March 2010
6 September 2010Accounts for a dormant company made up to 31 March 2010
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 August 2009Accounts for a dormant company made up to 31 March 2009
11 August 2009Accounts for a dormant company made up to 31 March 2009
16 April 2009Return made up to 08/04/09; full list of members
16 April 2009Location of debenture register
16 April 2009Location of register of members
16 April 2009Location of register of members
16 April 2009Registered office changed on 16/04/2009 from st peter's park wells road radstock bath somerset BA3 3UP
16 April 2009Registered office changed on 16/04/2009 from st peter's park wells road radstock bath somerset BA3 3UP
16 April 2009Return made up to 08/04/09; full list of members
16 April 2009Location of debenture register
12 August 2008Accounts for a dormant company made up to 31 March 2008
12 August 2008Accounts for a dormant company made up to 31 March 2008
11 April 2008Return made up to 08/04/08; full list of members
11 April 2008Return made up to 08/04/08; full list of members
10 April 2008Location of debenture register
10 April 2008Location of register of members
10 April 2008Registered office changed on 10/04/2008 from st peter's park wells road radstock bath somerset BA3 3UP
10 April 2008Location of register of members
10 April 2008Location of debenture register
10 April 2008Registered office changed on 10/04/2008 from st peter's park wells road radstock bath somerset BA3 3UP
10 August 2007Accounts for a dormant company made up to 31 March 2007
10 August 2007Accounts for a dormant company made up to 31 March 2007
11 April 2007Return made up to 08/04/07; full list of members
11 April 2007Return made up to 08/04/07; full list of members
28 July 2006Accounts for a dormant company made up to 31 March 2006
28 July 2006Accounts for a dormant company made up to 31 March 2006
10 April 2006Return made up to 08/04/06; full list of members
10 April 2006Return made up to 08/04/06; full list of members
14 October 2005Accounts for a dormant company made up to 31 March 2005
14 October 2005Accounts for a dormant company made up to 31 March 2005
27 April 2005Return made up to 08/04/05; full list of members
27 April 2005Return made up to 08/04/05; full list of members
2 February 2005Accounts for a dormant company made up to 31 March 2004
2 February 2005Accounts for a dormant company made up to 31 March 2004
7 May 2004Return made up to 08/04/04; full list of members
7 May 2004Return made up to 08/04/04; full list of members
23 December 2003Accounting reference date extended from 31/12/03 to 31/03/04
23 December 2003Accounting reference date extended from 31/12/03 to 31/03/04
27 October 2003Accounts for a dormant company made up to 31 December 2002
27 October 2003Accounts for a dormant company made up to 31 December 2002
19 May 2003Return made up to 08/04/03; full list of members
19 May 2003Return made up to 08/04/03; full list of members
25 June 2002Accounts for a dormant company made up to 31 December 2001
25 June 2002Accounts for a dormant company made up to 31 December 2001
14 May 2002Return made up to 08/04/02; full list of members
14 May 2002Return made up to 08/04/02; full list of members
30 May 2001Return made up to 08/04/01; full list of members
30 May 2001Return made up to 08/04/01; full list of members
3 April 2001Accounts for a dormant company made up to 31 December 2000
3 April 2001Accounts for a dormant company made up to 31 December 2000
30 June 2000Return made up to 08/04/00; full list of members
30 June 2000Return made up to 08/04/00; full list of members
23 May 2000Accounts for a dormant company made up to 31 December 1999
23 May 2000Accounts for a dormant company made up to 31 December 1999
21 September 1999Secretary resigned;director resigned
21 September 1999New secretary appointed;new director appointed
21 September 1999New secretary appointed;new director appointed
21 September 1999Secretary resigned;director resigned
14 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 1999Accounts for a dormant company made up to 31 December 1998
29 March 1999Accounts for a dormant company made up to 31 December 1998
8 December 1998Company name changed aspects of print and paper limit ed\certificate issued on 09/12/98
8 December 1998Company name changed aspects of print and paper limit ed\certificate issued on 09/12/98
21 August 1998Director resigned
21 August 1998Director resigned
21 August 1998New director appointed
21 August 1998New director appointed
22 June 1998Accounts for a dormant company made up to 31 December 1997
22 June 1998Accounts for a dormant company made up to 31 December 1997
24 April 1998Return made up to 08/04/98; full list of members
24 April 1998Return made up to 08/04/98; full list of members
17 February 1998Registered office changed on 17/02/98 from: radstock road midsomer norton bath , avon BA3 2AD
17 February 1998Registered office changed on 17/02/98 from: radstock road midsomer norton bath , avon BA3 2AD
3 August 1997Accounts for a dormant company made up to 31 December 1996
3 August 1997Accounts for a dormant company made up to 31 December 1996
23 April 1997Return made up to 08/04/97; no change of members
23 April 1997Return made up to 08/04/97; no change of members
16 April 1996Return made up to 08/04/96; no change of members
16 April 1996Return made up to 08/04/96; no change of members
29 March 1996Accounts for a dormant company made up to 31 December 1995
29 March 1996Accounts for a dormant company made up to 31 December 1995
18 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing