Advanced company searchLink opens in new window

COR BUSINESS SERVICES LIMITED

Company number 05113154

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)
22 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
31 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Susan Clair Corney on 27 April 2010
08 Jun 2010 CH01 Director's details changed for Richard Jason Corney on 27 April 2010
08 Jun 2010 CH03 Secretary's details changed for Susan Clair Corney on 27 April 2010
22 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
30 Apr 2009 363a Return made up to 27/04/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
06 May 2008 363a Return made up to 27/04/08; full list of members
12 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
16 May 2007 363s Return made up to 27/04/07; no change of members
27 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
10 May 2006 363s Return made up to 27/04/06; full list of members
21 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
29 Jun 2005 287 Registered office changed on 29/06/05 from: hell end chambers crown street halifax west yorkshire HX1 1JB
05 May 2005 363s Return made up to 27/04/05; full list of members
08 May 2004 288a New director appointed
08 May 2004 288a New secretary appointed;new director appointed
08 May 2004 287 Registered office changed on 08/05/04 from: lindley adams, hall end chambers crown street halifax yorks HX1 1JB
05 May 2004 288b Secretary resigned