Advanced company searchLink opens in new window

COUNTY DURHAM ENTERPRISE AGENCIES LIMITED

Company number 05389845

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)
14 May 2013 TM01 Termination of appointment of Peter Chapman as a director
18 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
15 Mar 2013 CH03 Secretary's details changed for Ronald Batty on 21 August 2012
05 Sep 2012 AD01 Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AD01 Registered office address changed from 7 Millennium Place Durham City DH1 1WA on 11 April 2012
20 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Mr John Thomas Lyle on 1 June 2011
13 Mar 2012 AP01 Appointment of Steven James Robson as a director
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AD01 Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 27 July 2011
27 Jul 2011 AP03 Appointment of Ronald Batty as a secretary
09 Jun 2011 TM01 Termination of appointment of Shaun Stuart as a director
09 Jun 2011 TM01 Termination of appointment of Stephen Armstrong as a director
09 Jun 2011 TM02 Termination of appointment of Shaun Stuart as a secretary
09 Jun 2011 AP01 Appointment of Mr John Thomas Lyle as a director
28 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Ronald Batty as a director
05 Jan 2011 AP01 Appointment of Joseph James Murray as a director
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
02 Apr 2010 CH01 Director's details changed for Peter Chapman on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Shaun Stuart on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Mr Ronald Batty on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Stephen William Armstrong on 2 April 2010