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

Caffeine Press Limited

Documents

Total Documents43
Total Pages171

Filing History

21 March 2017Confirmation statement made on 14 March 2017 with updates
11 December 2016Accounts for a dormant company made up to 31 March 2016
3 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
13 December 2015Accounts for a dormant company made up to 31 March 2015
21 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
13 December 2014Accounts for a dormant company made up to 31 March 2014
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
16 December 2013Accounts for a dormant company made up to 31 March 2013
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
15 March 2013Director's details changed for Mr Adam Boyd Reid on 20 August 2012
14 December 2012Accounts for a dormant company made up to 31 March 2012
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
9 March 2012Company name changed reidtheweb LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
8 January 2012Total exemption small company accounts made up to 31 March 2011
9 May 2011Director's details changed for Adam Boyd Reid on 1 December 2010
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
9 May 2011Director's details changed for Adam Boyd Reid on 1 December 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
30 March 2010Secretary's details changed for Mr Robert Douglas Boyd Reid on 10 March 2010
30 March 2010Director's details changed for Adam Boyd Reid on 30 March 2010
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
18 December 2009Accounts for a dormant company made up to 31 March 2009
4 April 2009Return made up to 14/03/09; full list of members
4 November 2008Accounts for a dormant company made up to 31 March 2008
9 April 2008Return made up to 14/03/08; full list of members
8 April 2008Director's change of particulars / adam reid / 01/02/2008
30 January 2008Accounts for a dormant company made up to 31 March 2007
19 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2007Accounts for a dormant company made up to 31 March 2006
1 September 2006Registered office changed on 01/09/06 from: beacon house commercial road penryn cornwall TR10 8AR
1 September 2006Secretary's particulars changed
13 April 2006Return made up to 14/03/06; full list of members
25 January 2006Total exemption small company accounts made up to 31 March 2005
13 April 2005Return made up to 14/03/05; full list of members
14 December 2004Total exemption full accounts made up to 31 March 2004
21 May 2004Secretary's particulars changed
21 May 2004Registered office changed on 21/05/04 from: 2 park terrace falmouth cornwall TR11 2DJ
18 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2003Total exemption small company accounts made up to 31 March 2003
3 May 2003Return made up to 14/03/03; full list of members
20 December 2002Total exemption small company accounts made up to 31 March 2002
11 April 2002Return made up to 14/03/02; full list of members
14 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing