Advanced company searchLink opens in new window

CORRBOARD UK LIMITED

Company number 08745634

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)
18 Nov 2014 AP01 Appointment of Mr David Alec Cross as a director on 10 September 2014
18 Nov 2014 AP01 Appointment of Mr Simon Francis Allen as a director on 15 July 2014
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,654,939
17 Nov 2014 CH03 Secretary's details changed for Mr John Charles Saynor on 21 October 2014
17 Nov 2014 TM01 Termination of appointment of Wb 902 Limited as a director on 10 September 2014
29 Sep 2014 AD01 Registered office address changed from The Former Mondi Hypac Building Bloom Lane Normanby Gate Lysaghts Enterprise Park Scunthorpe North Lincolnshire DN15 9YG England to Waldo Way Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9GE on 29 September 2014
23 Sep 2014 MR01 Registration of charge 087456340004, created on 17 September 2014
22 Sep 2014 MR01 Registration of charge 087456340003, created on 18 September 2014
18 Aug 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
12 Mar 2014 AD01 Registered office address changed from C/O Wilson Browne Commercial Law Kettering Parkway Kettering Venture Park Kettering Northants NN15 6WN United Kingdom on 12 March 2014
30 Jan 2014 CERTNM Company name changed WB901 LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,654,939
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2014 SH10 Particulars of variation of rights attached to shares
04 Jan 2014 SH08 Change of share class name or designation
04 Jan 2014 TM01 Termination of appointment of John Saynor as a director
04 Jan 2014 AP01 Appointment of John Richard Perullo as a director
04 Jan 2014 AP02 Appointment of Wb 902 Limited as a director
04 Jan 2014 AP01 Appointment of Nicholas Andrew Kirby as a director
27 Dec 2013 MR01 Registration of charge 087456340001
27 Dec 2013 MR01 Registration of charge 087456340002
23 Oct 2013 NEWINC Incorporation