CORDEROY CONTRACT SERVICES LIMITED
Company number 02788266
- Company Overview for CORDEROY CONTRACT SERVICES LIMITED (02788266)
- Filing history for CORDEROY CONTRACT SERVICES LIMITED (02788266)
- People for CORDEROY CONTRACT SERVICES LIMITED (02788266)
- Registers for CORDEROY CONTRACT SERVICES LIMITED (02788266)
- More for CORDEROY CONTRACT SERVICES LIMITED (02788266)
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
|
|
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
|
|
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
|
|
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 |