Advanced company searchLink opens in new window

COSTCUTTER INTERNATIONAL LIMITED

Company number 03200469

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)
26 Oct 2015 TM01 Termination of appointment of Steven Potter as a director on 12 October 2015
17 Oct 2015 AP01 Appointment of Mr Huw Granville Edwards as a director on 12 October 2015
16 Oct 2015 AP01 Appointment of Jennifer Anne Wilson as a director on 12 October 2015
19 Aug 2015 AA Full accounts made up to 27 December 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
13 Feb 2015 TM01 Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015
30 Sep 2014 AA Full accounts made up to 28 December 2013
28 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
16 Dec 2013 AP01 Appointment of Mr Steven Potter as a director
29 Jul 2013 AA Full accounts made up to 29 December 2012
06 Jul 2013 MR04 Satisfaction of charge 1 in full
18 Jun 2013 MR01 Registration of charge 032004690005
28 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of Nicholas Ivel as a director
01 Oct 2012 AP01 Appointment of Darcy Willson-Rymer as a director
25 Jul 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Mr Robert Gavin Marshall as a director
10 May 2012 TM01 Termination of appointment of Colin Graves as a director
14 Dec 2011 AD01 Registered office address changed from Harvest Mills, Common Road Dunnington York North Yorkshire YO19 5RY on 14 December 2011
05 Dec 2011 AP04 Appointment of Bibby Bros. & Co. (Management) Limited as a secretary
05 Dec 2011 TM02 Termination of appointment of Pamela Stones as a secretary
24 Nov 2011 CH01 Director's details changed for Nicholas Ivel on 1 October 2011
23 Nov 2011 CH03 Secretary's details changed for Pamela Mary Leonard on 5 November 2011
23 Nov 2011 CH01 Director's details changed for Mr Colin James Graves on 21 January 2011