- Company Overview for J.B.CORRIE AND COMPANY LIMITED (00208517)
- Filing history for J.B.CORRIE AND COMPANY LIMITED (00208517)
- People for J.B.CORRIE AND COMPANY LIMITED (00208517)
- Charges for J.B.CORRIE AND COMPANY LIMITED (00208517)
- More for J.B.CORRIE AND COMPANY LIMITED (00208517)
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) |
---|---|---|---|
17 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
09 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | AP01 | Appointment of Mr Luke Dennis Patrick Ryan as a director on 11 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mrs Margaret Helen Corrie as a director on 1 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Maurice Owen Hickman as a director on 25 October 2017 | |
26 Oct 2017 | CH03 | Secretary's details changed for Miss Chantelle Louise Millington on 12 August 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CH01 | Director's details changed for Maurice Owen Hickman on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Peter John Gladstone on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Richard Corrie on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr John Richard Duncan Corrie on 20 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
11 Aug 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr John Richard Duncan Corrie on 28 November 2014 | |
11 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
27 Jun 2014 | TM01 | Termination of appointment of Hugh Kennedy as a director | |
27 Jun 2014 | CH03 | Secretary's details changed for Miss Chantelle Lousie Millington on 27 June 2014 | |
06 Jun 2014 | AP03 | Appointment of Miss Chantelle Lousie Millington as a secretary | |
06 Jun 2014 | TM02 | Termination of appointment of Hugh Kennedy as a secretary | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|