CFH DOCUMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CFH DOCUMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294924

Incorporation date

19/01/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Peters Park, Wells Road, Radstock, Bath, Avon BA3 3UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1986)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Appointment of Mr Bryan Knowles as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Simon Bunyan as a director on 2024-06-20
dot icon19/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon17/04/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon13/06/2019
Notification of Cfh Intellectual Investments Ltd as a person with significant control on 2019-03-15
dot icon08/06/2019
Memorandum and Articles of Association
dot icon13/05/2019
Termination of appointment of David Vincent Broadway as a secretary on 2019-05-13
dot icon13/05/2019
Termination of appointment of David Vincent Broadway as a director on 2019-05-13
dot icon24/04/2019
Resolutions
dot icon22/01/2019
Appointment of Mr Stephen Patrick Cray as a director on 2019-01-22
dot icon22/01/2019
Appointment of Mr William Mcfedries as a director on 2019-01-22
dot icon14/08/2018
Appointment of Mr Simon Bunyan as a director on 2018-08-14
dot icon14/08/2018
Appointment of Mr Jonathan Marsh as a director on 2018-08-14
dot icon14/08/2018
Appointment of Mr Adam Michael Harwood as a director on 2018-08-14
dot icon14/08/2018
Appointment of Mrs Joanne Louise Helps as a director on 2018-08-14
dot icon19/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Geoffrey Thomas Broadway as a director on 2018-05-19
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon04/01/2017
Resolutions
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Registration of charge 012949240002, created on 2014-07-30
dot icon10/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon20/06/2014
Resolutions
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 11/06/09; full list of members
dot icon09/12/2008
Return made up to 11/06/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Certificate of change of name
dot icon03/10/2007
Return made up to 11/06/07; no change of members
dot icon10/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 11/06/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 11/06/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Return made up to 11/06/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 11/06/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 11/06/02; full list of members
dot icon21/08/2001
Return made up to 11/06/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Full accounts made up to 1999-12-31
dot icon06/09/2000
Full accounts made up to 1998-12-31
dot icon29/08/2000
Return made up to 11/06/00; full list of members
dot icon29/08/2000
Registered office changed on 29/08/00 from: timtec house cotes park lane somercotes alfreton derbyshire DE55 4NJ
dot icon29/08/2000
New secretary appointed
dot icon03/09/1999
Return made up to 11/06/99; no change of members
dot icon25/07/1998
Return made up to 11/06/98; full list of members
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned;director resigned
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Registered office changed on 19/01/98 from: timetec house cotes park lane somercotes derby DE55 4NJ
dot icon22/07/1997
Ad 06/04/88--------- £ si 299000@1
dot icon11/07/1997
Registered office changed on 11/07/97 from: grange close clover nook somercotes derbys DE55 4QT
dot icon11/07/1997
Return made up to 11/06/97; full list of members
dot icon06/06/1997
Nc inc already adjusted 06/04/88
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1996
Return made up to 11/06/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Return made up to 11/06/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounting reference date extended from 30/09 to 31/12
dot icon27/06/1994
Return made up to 11/06/94; no change of members
dot icon23/05/1994
Full accounts made up to 1993-09-30
dot icon29/09/1993
Declaration of mortgage charge released/ceased
dot icon13/08/1993
Return made up to 11/06/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-09-30
dot icon26/08/1992
Return made up to 11/06/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon29/08/1991
Full accounts made up to 1990-09-30
dot icon10/07/1991
Return made up to 11/06/91; no change of members
dot icon24/08/1990
Full accounts made up to 1989-09-30
dot icon24/08/1990
Return made up to 11/06/90; full list of members
dot icon14/02/1990
Particulars of mortgage/charge
dot icon22/11/1989
Full accounts made up to 1988-09-30
dot icon22/11/1989
Return made up to 27/09/89; no change of members
dot icon28/09/1988
Registered office changed on 28/09/88 from: formscentre wimsey way somercoates derbyshire
dot icon26/07/1988
Return made up to 20/04/88; no change of members
dot icon25/05/1988
Resolutions
dot icon16/05/1988
Accounts made up to 1987-09-30
dot icon01/02/1988
Return made up to 05/12/87; full list of members
dot icon15/10/1987
Full accounts made up to 1985-09-30
dot icon15/10/1987
Return made up to 28/01/86; no change of members
dot icon15/10/1987
Full accounts made up to 1984-09-30
dot icon25/01/1986
Memorandum and Articles of Association

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
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunyan, Simon
Director
14/08/2018 - 20/06/2024
1
Helps, Joanne Louise
Director
14/08/2018 - Present
27
Marsh, Jonathan Lacey
Director
14/08/2018 - Present
9
Harwood, Adam Michael
Director
14/08/2018 - Present
16
Mcfedries, William Simpson
Director
22/01/2019 - Present
14

Persons with Significant Control

1
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 DOCUMENT SOLUTIONS LTD

CFH DOCUMENT SOLUTIONS LTD is an(a) Active company incorporated on 19/01/1977 with the registered office located at St Peters Park, Wells Road, Radstock, Bath, Avon 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 DOCUMENT SOLUTIONS LTD?

toggle

CFH DOCUMENT SOLUTIONS LTD is currently Active. It was registered on 19/01/1977 .

Where is CFH DOCUMENT SOLUTIONS LTD located?

toggle

CFH DOCUMENT SOLUTIONS LTD is registered at St Peters Park, Wells Road, Radstock, Bath, Avon BA3 3UP.

What does CFH DOCUMENT SOLUTIONS LTD do?

toggle

CFH DOCUMENT SOLUTIONS LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CFH DOCUMENT SOLUTIONS LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.