Advanced company searchLink opens in new window

CORDERY BUILD HOLDINGS LIMITED

Company number 06425094

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)
25 Jul 2014 CH01 Director's details changed for Stuart Neil Armstrong on 4 September 2012
25 Jul 2014 CH03 Secretary's details changed for Stuart Neil Armstrong on 17 December 2012
10 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,200
27 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2012
03 Jun 2013 AA Accounts for a small company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
24 Jan 2013 AD03 Register(s) moved to registered inspection location
24 Jan 2013 AD02 Register inspection address has been changed from 3 Chestnut Court Angmering Littlehampton West Sussex BN16 4FT United Kingdom
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nil paid share dividends 20/12/2012
31 May 2012 AA Accounts for a small company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
10 Oct 2011 AUD Auditor's resignation
31 Aug 2011 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 31 August 2011
19 Aug 2011 AP01 Appointment of Stuart Neil Armstrong as a director
24 Mar 2011 AA Accounts for a small company made up to 31 December 2010
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 50,200
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
10 Nov 2010 CC04 Statement of company's objects
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
24 Aug 2010 MEM/ARTS Memorandum and Articles of Association
24 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Colin John Walker on 1 October 2009
15 Dec 2009 AD03 Register(s) moved to registered inspection location