Cfh Docmail LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CFH TOTAL DOCUMENT MANAGEMENT LTD
CONTINU-FORMS LIMITED
Company type Private Limited Company , Active Company Number 01716891 Record last updated Thursday, July 2, 2020 2:44:48 AM UTC Official Address St Peter's Park Wells Road Radstock Bath Somerset Ba33up Westfield There are 8 companies registered at this street
Postal Code BA33UP Sector Data processing, hosting and related activities
Visits Searches Document Type Publication date Download link Registry Jun 30, 2020 Resignation of one Director (a man) Registry Feb 28, 2019 Appointment of a man as Director Registry Feb 26, 2019 Resignation of 2 people: one Director (a woman) Registry Aug 29, 2018 Resignation of one Director (a man) Registry May 19, 2018 Resignation of one Director (a man) 1716... Registry Nov 27, 2017 Appointment of a man as Director Registry Nov 27, 2017 Appointment of a person as Director Registry Nov 27, 2017 Appointment of a person as Director 2600293... Registry Oct 30, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 30, 2017 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 21, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 21, 2017 Statement of satisfaction of a charge / full / charge no 1 7977614... Registry Oct 18, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Oct 18, 2017 Resignation of 2 people: one Shareholder (25-50%) Registry Sep 5, 2017 Resignation of one Director Registry Sep 5, 2017 Resignation of one Director 2599946... Registry Sep 5, 2017 Resignation of one Director Registry Sep 5, 2017 Resignation of one Director 2599946... Registry Aug 31, 2017 Resignation of 2 people: a man and a woman Financials Aug 14, 2017 Annual accounts Financials Aug 14, 2017 Annual accounts 7974380... Registry Apr 21, 2017 Confirmation statement made , with updates Registry Apr 21, 2017 Confirmation statement made , with updates 2599369... Registry Dec 8, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 8, 2016 Statement of satisfaction of a charge / full / charge no 1 7958204... Financials Nov 8, 2016 Annual accounts Financials Nov 8, 2016 Annual accounts 7956524... Registry May 26, 2016 Annual return Registry May 26, 2016 Annual return 2597373... Registry Apr 6, 2016 Two appointments: a man and a woman Financials Jul 21, 2015 Annual accounts Financials Jul 21, 2015 Annual accounts 7930580... Registry Apr 17, 2015 Annual return Registry Apr 17, 2015 Annual return 2595058... Registry Feb 5, 2015 Resignation of one Secretary Registry Feb 5, 2015 Appointment of a person as Secretary Registry Feb 5, 2015 Resignation of one Secretary Registry Feb 5, 2015 Appointment of a person as Secretary Registry Jan 7, 2015 Appointment of a man as Secretary Registry Jan 7, 2015 Resignation of one Secretary (a man) Financials Dec 31, 2014 Annual accounts Financials Dec 31, 2014 Annual accounts 7915688... Registry May 6, 2014 Annual return Registry May 6, 2014 Annual return 2592991... Registry Apr 22, 2014 Resolution Registry Apr 22, 2014 Resolution 1910856... Registry Nov 27, 2013 Registration of a charge / charge code Registry Nov 27, 2013 Registration of a charge / charge code 7893254... Registry Oct 4, 2013 Company name change Registry Oct 4, 2013 Change of name certificate Registry Sep 25, 2013 Change of name 10 Registry Sep 25, 2013 Resolution Registry Sep 25, 2013 Resolution 1866232... Financials Aug 15, 2013 Annual accounts Financials Aug 15, 2013 Annual accounts 7888808... Financials Aug 15, 2013 Annual accounts Registry May 3, 2013 Annual return Registry May 3, 2013 Annual return 2590830... Registry May 3, 2013 Change of particulars for director Registry Nov 6, 2012 Authorised allotment of shares and debentures Registry Nov 6, 2012 Resolution Registry Nov 6, 2012 Resolution 1879170... Registry Oct 1, 2012 Change of name 10 Registry Oct 1, 2012 Resolution Registry Sep 3, 2012 Appointment of a person as Director Registry Sep 3, 2012 Appointment of a person as Director 2589202... Registry Sep 3, 2012 Appointment of a person as Director Registry Sep 1, 2012 Appointment of a man as Director Financials Aug 1, 2012 Annual accounts Financials Aug 1, 2012 Annual accounts 7866740... Financials Aug 1, 2012 Annual accounts Registry May 4, 2012 Annual return Registry May 4, 2012 Annual return 2588692... Registry May 4, 2012 Annual return Registry Mar 19, 2012 Notice of cancellation of shares Registry Mar 19, 2012 Return of purchase of own shares Registry Mar 19, 2012 Return of purchase of own shares 7861134... Registry Mar 19, 2012 Return of purchase of own shares Registry Mar 19, 2012 Return of purchase of own shares 7861134... Registry Mar 19, 2012 Return of purchase of own shares Registry Mar 19, 2012 Notice of cancellation of shares Registry Mar 19, 2012 Return of purchase of own shares Registry Mar 19, 2012 Return of purchase of own shares 7861134... Registry Mar 19, 2012 Return of purchase of own shares Registry Nov 24, 2011 Appointment of a man as Director Registry Nov 24, 2011 Appointment of a person as Director Registry Nov 24, 2011 Appointment of a person as Director 2619888... Registry Nov 24, 2011 Appointment of a person as Director Registry Nov 23, 2011 Mortgage Registry Nov 23, 2011 Particulars of a mortgage or charge Registry Nov 23, 2011 Mortgage Financials Aug 15, 2011 Annual accounts Financials Aug 15, 2011 Annual accounts 8296659... Financials Aug 15, 2011 Annual accounts Registry Jul 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 8491223... Registry Jul 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 12, 2011 Mortgage Registry Jul 12, 2011 Particulars of a mortgage or charge Registry Jul 12, 2011 Mortgage