- Company Overview for CROWN COURIERS LIMITED (02765680)
- Filing history for CROWN COURIERS LIMITED (02765680)
- People for CROWN COURIERS LIMITED (02765680)
- Charges for CROWN COURIERS LIMITED (02765680)
- More for CROWN COURIERS LIMITED (02765680)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
17 Apr 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
22 Sep 2014 | TM01 | Termination of appointment of Daniel Sansom as a director on 1 September 2014 | |
04 Sep 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
21 May 2013 | AUD | Auditor's resignation | |
11 Mar 2013 | MISC | Auditors resignations | |
30 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
09 Dec 2011 | AP01 | Appointment of Mr Daniel Sansom as a director | |
13 Jul 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
18 Nov 2010 | TM01 | Termination of appointment of Jacqueline Feeley as a director | |
23 Jul 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for John Mclaren on 18 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Jacqueline Susan Feeley on 18 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Timothy Frederick Seagers on 18 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Nicola Jane Brett on 18 November 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for Helen May Farren on 18 November 2009 | |
27 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Jun 2009 | AA | Accounts for a small company made up to 30 November 2008 |