Advanced company searchLink opens in new window

COUNTRYWIDE DESIGN AND CONSTRUCTION LTD

Company number 03359605

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)
08 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AA01 Previous accounting period extended from 30 March 2013 to 31 March 2013
15 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012
30 Dec 2011 AA Total exemption small company accounts made up to 30 March 2011
27 Jul 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
27 Jul 2011 CH04 Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009
22 May 2010 CH01 Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007
11 May 2010 CH01 Director's details changed for Mohammed Nadeem Khan on 25 April 2009
11 May 2010 AP04 Appointment of Countruwide Design & Construction Ltd as a secretary
11 May 2010 TM02 Termination of appointment of Wahida Wohab Khan as a secretary
30 Jan 2010 AA Total exemption small company accounts made up to 30 March 2009
26 Jan 2010 AD01 Registered office address changed from the Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 26 January 2010
12 May 2009 363a Return made up to 24/04/09; full list of members