Advanced company searchLink opens in new window

CORDEROY CONTRACT SERVICES LIMITED

Company number 02788266

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
25 Feb 2016 AD03 Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
24 Feb 2016 AD02 Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
06 Sep 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 MISC Section 519
08 Jun 2015 TM01 Termination of appointment of David Robert Brett as a director on 8 June 2015
28 Apr 2015 AP01 Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015
23 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 CH01 Director's details changed for Angela Catherine Anne Austin on 1 February 2015
23 Mar 2015 CH01 Director's details changed for Mr Thomas Andrew Lee Fowler on 1 February 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
31 Jan 2014 AP03 Appointment of Mr Brian George Payne as a secretary
31 Jan 2014 TM02 Termination of appointment of Jeremy Adams as a secretary
07 Oct 2013 AA Accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for David Robert Brett on 1 September 2012
02 Oct 2012 AA Accounts made up to 31 December 2011
24 Jul 2012 TM01 Termination of appointment of Andrew Kirby as a director
22 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
05 Oct 2011 AA Accounts made up to 31 December 2010
25 Jul 2011 TM01 Termination of appointment of John Wedlake as a director
08 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
08 Mar 2011 TM01 Termination of appointment of Duncan Hurwood as a director