Advanced company searchLink opens in new window

CULLUM DETUNERS LIMITED

Company number 00549824

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 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Oct 2010 AP01 Appointment of Mr Gary Turner as a director
01 Oct 2010 AP01 Appointment of Mr Mark George as a director
11 Dec 2009 AA Full accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Shaun Albert Coope on 16 October 2009
16 Oct 2009 CH01 Director's details changed for William Douglas Rigg on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for John Arthur Mapletoft on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Roy Anthony Morris on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Paul Richard Gamble on 16 October 2009
17 Nov 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 16/10/08; full list of members
27 Nov 2007 AA Full accounts made up to 31 March 2007
23 Oct 2007 363s Return made up to 16/10/07; no change of members
14 Sep 2007 403a Declaration of satisfaction of mortgage/charge
10 Sep 2007 288a New director appointed
07 Aug 2007 403a Declaration of satisfaction of mortgage/charge
07 Aug 2007 403a Declaration of satisfaction of mortgage/charge
23 Nov 2006 AA Full accounts made up to 31 March 2006
24 Oct 2006 363s Return made up to 16/10/06; full list of members
12 Dec 2005 AA Full accounts made up to 31 March 2005
25 Oct 2005 363s Return made up to 16/10/05; full list of members
07 Jan 2005 288a New secretary appointed
07 Jan 2005 288b Director resigned
07 Jan 2005 288b Secretary resigned