- Company Overview for COSTCUTTER INTERNATIONAL LIMITED (03200469)
- Filing history for COSTCUTTER INTERNATIONAL LIMITED (03200469)
- People for COSTCUTTER INTERNATIONAL LIMITED (03200469)
- Charges for COSTCUTTER INTERNATIONAL LIMITED (03200469)
- More for COSTCUTTER INTERNATIONAL LIMITED (03200469)
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
|
|
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
|
|
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 |