Advanced company searchLink opens in new window

CREDITOR TAX REBATES LTD

Company number 07111278

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)
05 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
06 Jan 2014 TM01 Termination of appointment of Katrina Stamp as a director
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011
11 Jan 2012 CH01 Director's details changed for Mr Iain Clifford Stamp on 24 June 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AD01 Registered office address changed from , Systems Technology Park Elettra Avenue, Waterlooville, PO7 7XW, United Kingdom on 5 July 2011
06 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Mrs Katrina Adele Stamp on 21 December 2010
21 Dec 2010 CH01 Director's details changed for Mr Iain Clifford Stamp on 21 December 2010
29 Apr 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
22 Dec 2009 NEWINC Incorporation