Advanced company searchLink opens in new window

CARD FACTORY PLC

Company number 09002747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 AA Interim accounts made up to 31 July 2016
19 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approval of accts and ar 24/05/2016
01 Jul 2016 TM01 Termination of appointment of Richard John Hayes as a director on 30 June 2016
27 Jun 2016 AA Group of companies' accounts made up to 31 January 2016
14 May 2016 AR01 Annual return made up to 17 April 2016 no member list
Statement of capital on 2016-05-14
  • GBP 3,406,962.35
22 Feb 2016 AP01 Appointment of Karen Rachael Hubbard as a director on 22 February 2016
10 Jul 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2015 AA Full accounts made up to 31 January 2015
20 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,406,962.35
05 Feb 2015 TM01 Termination of appointment of Graeme Snowdon Coulthard as a director on 3 February 2015
08 Dec 2014 AP01 Appointment of Mr Paul Mccrudden as a director on 1 December 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 3,406,962.35
02 Jun 2014 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England
02 Jun 2014 AD03 Register(s) moved to registered inspection location
02 Jun 2014 AD02 Register inspection address has been changed
23 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,963,212.35
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 January 2015
19 May 2014 SH08 Change of share class name or designation
19 May 2014 SH10 Particulars of variation of rights attached to shares
13 May 2014 AP01 Appointment of Geoffrey Ian Cooper as a director
13 May 2014 TM02 Termination of appointment of a secretary
12 May 2014 AP03 Appointment of Shiv Sibal as a secretary
12 May 2014 AP01 Appointment of Ms Octavia Kate Morley as a director
12 May 2014 AP01 Appointment of Mr David Anthony Stead as a director