CFH DOCMAIL LTD

Register to unlock more data on OkredoRegister

CFH DOCMAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716891

Incorporation date

21/04/1983

Size

Full

Contacts

Registered address

Registered address

St Peter's Park, Wells Road Radstock, Bath Somerset BA3 3UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1983)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon25/09/2025
Full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon15/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon24/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Simon Bunyan as a director on 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon02/04/2019
Satisfaction of charge 017168910026 in full
dot icon28/03/2019
Registration of charge 017168910027, created on 2019-03-28
dot icon28/02/2019
Appointment of Mr Bryan Joseph Knowles as a director on 2019-02-28
dot icon27/02/2019
Termination of appointment of Karen Broadway as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of David Vincent Broadway as a director on 2019-02-26
dot icon24/12/2018
Registration of charge 017168910026, created on 2018-12-21
dot icon06/12/2018
Satisfaction of charge 21 in full
dot icon02/10/2018
Satisfaction of charge 017168910025 in full
dot icon05/09/2018
Termination of appointment of Joseph Raymond Broadway as a director on 2018-08-29
dot icon05/09/2018
Termination of appointment of Joseph Raymond Broadway as a secretary on 2018-08-29
dot icon12/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/05/2018
Termination of appointment of Geoffrey Thomas Broadway as a director on 2018-05-19
dot icon17/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon06/04/2018
Notification of Cfh Tradeco Limited as a person with significant control on 2017-10-30
dot icon06/04/2018
Cessation of Cfh Holdco Limited as a person with significant control on 2017-10-30
dot icon05/04/2018
Notification of Cfh Holdco Limited as a person with significant control on 2017-10-18
dot icon05/04/2018
Cessation of Karen Broadway as a person with significant control on 2017-10-18
dot icon05/04/2018
Cessation of David Vincent Broadway as a person with significant control on 2017-10-18
dot icon27/11/2017
Appointment of Mr Simon Bunyan as a director on 2017-11-27
dot icon21/10/2017
Satisfaction of charge 22 in full
dot icon05/09/2017
Termination of appointment of Paul James Clarke as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Carole Clarke as a director on 2017-08-31
dot icon14/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/12/2016
Satisfaction of charge 24 in full
dot icon08/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/02/2015
Termination of appointment of David Vincent Broadway as a secretary on 2015-01-07
dot icon05/02/2015
Appointment of Mr Joseph Raymond Broadway as a secretary on 2015-01-07
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon22/04/2014
Resolutions
dot icon27/11/2013
Registration of charge 017168910025
dot icon04/10/2013
Certificate of change of name
dot icon25/09/2013
Resolutions
dot icon15/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Stephen Patrick Cray on 2012-10-26
dot icon06/11/2012
Resolutions
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Change of name notice
dot icon03/09/2012
Appointment of Mr Joseph Raymond Broadway as a director
dot icon01/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon19/03/2012
Purchase of own shares.
dot icon19/03/2012
Purchase of own shares.
dot icon19/03/2012
Purchase of own shares.
dot icon19/03/2012
Purchase of own shares.
dot icon24/11/2011
Appointment of Mr William Mcfedries as a director
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 24
dot icon15/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 23
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 22
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Alan Peters as a director
dot icon15/02/2011
Amended group of companies' accounts made up to 2010-03-31
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 21
dot icon06/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Jonathan Marsh on 2010-04-08
dot icon04/05/2010
Director's details changed for Mr Stephen Patrick Cray on 2010-04-08
dot icon04/05/2010
Director's details changed for Alan Peters on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Karen Broadway on 2010-04-08
dot icon04/05/2010
Director's details changed for Carole Clarke on 2010-04-08
dot icon04/05/2010
Director's details changed for Paul James Clarke on 2010-04-08
dot icon31/03/2010
Termination of appointment of Michael Broadway as a director
dot icon31/03/2010
Termination of appointment of Andrew Brodrick as a director
dot icon11/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 19
dot icon19/05/2009
Return made up to 08/04/09; full list of members
dot icon03/11/2008
Director appointed mrs karen broadway
dot icon10/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 08/04/08; full list of members
dot icon12/04/2008
Certificate of change of name
dot icon17/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon17/05/2007
Return made up to 08/04/07; no change of members
dot icon12/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/10/2006
Director resigned
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Return made up to 08/04/06; no change of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon11/05/2005
Return made up to 08/04/05; full list of members
dot icon07/04/2005
Miscellaneous
dot icon06/04/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 08/04/04; no change of members
dot icon07/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 08/04/03; no change of members
dot icon21/10/2002
Auditor's resignation
dot icon17/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon31/05/2002
Return made up to 08/04/02; full list of members
dot icon30/05/2001
Return made up to 08/04/01; change of members
dot icon14/04/2001
Full group accounts made up to 2000-12-31
dot icon06/12/2000
Full group accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 08/04/00; no change of members
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
£ nc 1500000/1457500 22/11/99
dot icon05/12/1999
Div 22/11/99
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
New secretary appointed
dot icon19/08/1999
Full group accounts made up to 1998-12-31
dot icon02/08/1999
Auditor's resignation
dot icon25/06/1999
Auditor's resignation
dot icon27/05/1999
Particulars of mortgage/charge
dot icon16/05/1999
Director resigned
dot icon27/04/1999
Particulars of mortgage/charge
dot icon23/04/1999
£ ic 172627/166252 10/04/99 £ sr 6375@1=6375
dot icon14/04/1999
Return made up to 08/04/99; full list of members
dot icon29/03/1999
£ ic 210127/172627 15/03/99 £ sr 37500@1=37500
dot icon29/03/1999
Resolutions
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon01/02/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/02/1999
Re-registration of Memorandum and Articles
dot icon01/02/1999
Application for reregistration from PLC to private
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of mortgage charge released/ceased
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
£ ic 213877/210127 09/10/98 £ sr [email protected]=3750
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned;director resigned
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Resolutions
dot icon09/06/1998
£ ic 228877/213877 26/05/98 £ sr 15000@1=15000
dot icon24/04/1998
Return made up to 08/04/98; full list of members
dot icon24/04/1998
£ sr 62500@1 23/02/96
dot icon17/02/1998
Registered office changed on 17/02/98 from: radstock road, midsomer norton, bath avon, BA3 2AD
dot icon13/02/1998
Particulars of mortgage/charge
dot icon04/08/1997
Full group accounts made up to 1996-12-31
dot icon17/07/1997
Particulars of mortgage/charge
dot icon28/04/1997
£ sr [email protected] 31/03/97
dot icon23/04/1997
Return made up to 08/04/97; full list of members
dot icon11/11/1996
Director's particulars changed
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 08/04/96; full list of members
dot icon29/03/1996
Memorandum and Articles of Association
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Resolutions
dot icon07/02/1996
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 08/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon25/05/1994
Full group accounts made up to 1993-12-31
dot icon10/05/1994
Director resigned
dot icon22/04/1994
New director appointed
dot icon22/04/1994
Return made up to 08/04/94; full list of members
dot icon24/01/1994
Director resigned
dot icon22/07/1993
New director appointed
dot icon17/06/1993
Particulars of mortgage/charge
dot icon14/06/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Return made up to 08/04/93; full list of members
dot icon28/04/1993
Particulars of mortgage/charge
dot icon15/01/1993
Particulars of mortgage/charge
dot icon25/09/1992
Particulars of mortgage/charge
dot icon25/08/1992
£ ic 480127/475127 10/07/92 £ sr 5000@1=5000
dot icon06/08/1992
Memorandum and Articles of Association
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 08/04/92; full list of members
dot icon11/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1991
£ ic 743627/730127 01/10/91 £ sr 13500@1=13500
dot icon16/10/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon06/06/1991
Full group accounts made up to 1990-12-31
dot icon04/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Return made up to 08/04/91; full list of members
dot icon22/01/1991
Director resigned
dot icon07/06/1990
Return made up to 19/04/90; full list of members
dot icon30/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon10/04/1990
Full group accounts made up to 1989-06-30
dot icon13/04/1989
Full accounts made up to 1988-06-30
dot icon13/04/1989
Return made up to 10/03/89; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon11/10/1988
Resolutions
dot icon25/02/1988
New director appointed
dot icon29/01/1988
Director resigned
dot icon25/01/1988
Full group accounts made up to 1987-06-30
dot icon25/01/1988
Director resigned
dot icon25/01/1988
Return made up to 23/12/87; full list of members
dot icon13/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon13/02/1987
Annual return made up to 19/12/86
dot icon21/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfedries, William
Director
24/11/2011 - Present
3
Helps, Joanne Louise
Director
20/08/2002 - Present
27
Harwood, Adam Michael
Director
23/07/2007 - Present
16
Marsh, Jonathan Lacey
Director
23/07/2007 - Present
9
Cray, Stephen Patrick
Director
23/07/2007 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFH DOCMAIL LTD

CFH DOCMAIL LTD is an(a) Active company incorporated on 21/04/1983 with the registered office located at St Peter's Park, Wells Road Radstock, Bath Somerset BA3 3UP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFH DOCMAIL LTD?

toggle

CFH DOCMAIL LTD is currently Active. It was registered on 21/04/1983 .

Where is CFH DOCMAIL LTD located?

toggle

CFH DOCMAIL LTD is registered at St Peter's Park, Wells Road Radstock, Bath Somerset BA3 3UP.

What does CFH DOCMAIL LTD do?

toggle

CFH DOCMAIL LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CFH DOCMAIL LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.