Advanced company searchLink opens in new window

CORINCRAFT LIMITED

Company number 03748103

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)
02 Nov 2005 288a New secretary appointed
09 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
02 Jun 2004 363s Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Mar 2004 AA Total exemption small company accounts made up to 31 May 2003
15 Apr 2003 363s Return made up to 08/04/03; full list of members
29 Oct 2002 AA Total exemption small company accounts made up to 31 May 2002
28 May 2002 395 Particulars of mortgage/charge
03 Apr 2002 AA Accounts for a small company made up to 31 May 2001
28 Mar 2002 363s Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2001 287 Registered office changed on 02/11/01 from: suite G6 waterside centre north street lewes east sussex BN7 2PE
11 Jul 2001 287 Registered office changed on 11/07/01 from: suite c cliffr business centre rusbridge lane lewes east sussex BN7 2XX
02 Apr 2001 363s Return made up to 08/04/01; full list of members
26 Oct 2000 AA Accounts for a small company made up to 31 May 2000
15 Jun 2000 288b Secretary resigned
15 Jun 2000 288a New secretary appointed
25 May 2000 363s Return made up to 08/04/00; full list of members
24 May 2000 287 Registered office changed on 24/05/00 from: 6-8 underwood street london N1 7JQ
22 Mar 2000 225 Accounting reference date extended from 30/04/00 to 31/05/00
01 Jul 1999 88(2)R Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100
01 Jul 1999 288b Director resigned
01 Jul 1999 288a New director appointed
04 May 1999 288a New director appointed
04 May 1999 288a New secretary appointed
29 Apr 1999 288b Secretary resigned
29 Apr 1999 288b Director resigned