- Company Overview for COUNTROLE LIMITED (02120228)
- Filing history for COUNTROLE LIMITED (02120228)
- People for COUNTROLE LIMITED (02120228)
- More for COUNTROLE LIMITED (02120228)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
16 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from PO Box M30 0SF 10 James Nasmyth Way Eccles Manchester M30 0SF England to 32a Lower New Row Worsley Manchester M28 1BE on 19 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from C/O Walkden Warehousing Limited Unit 3 Orion Trading Centre Tenax Road Trafford Park Manchester Lancashire M17 1JT to PO Box M30 0SF 10 James Nasmyth Way Eccles Manchester M30 0SF on 15 January 2018 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr Robert Harvey Goldstone on 6 January 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |