Advanced company searchLink opens in new window

COURTVALE LIMITED

Company number 02120553

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)
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40
25 Apr 2016 CH01 Director's details changed for Amanda Jane Woolley on 30 September 2015
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40
07 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Alan Roy Wittrick on 1 April 2013
15 May 2013 CH01 Director's details changed for Marie Elizabeth Morrow on 1 April 2013
15 May 2013 CH01 Director's details changed for Amanda Jane Woolley on 1 April 2013
16 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
25 Apr 2011 CH01 Director's details changed for Amanda Jane Woolley on 31 March 2011
25 Apr 2011 CH01 Director's details changed for Marie Elizabeth Morrow on 31 March 2011
25 Apr 2011 CH01 Director's details changed for Alan Roy Wittrick on 31 March 2011
25 Apr 2011 CH01 Director's details changed for Mr George Allan Irving on 31 March 2011
08 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 2 June 2010
13 May 2010 AD01 Registered office address changed from Flat 1 37 Avenue Victoria Scarborough YO11 2QS on 13 May 2010
13 May 2010 AP03 Appointment of Alan Roy Wittrick as a secretary
09 May 2009 288b Appointment terminated secretary george irving
09 May 2009 288a Director appointed susan wittrick