Advanced company searchLink opens in new window

KÖRBER SUPPLY CHAIN BASINGSTOKE LTD

Company number 03887730

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)
13 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
13 Nov 2009 AA01 Current accounting period shortened from 30 April 2010 to 31 December 2009
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2009 TM01 Termination of appointment of Robert Blightman as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility letters
12 Oct 2009 AD01 Registered office address changed from Merton House Clayton Court Downing Street Farnham Surrey GU9 7PG on 12 October 2009
12 Oct 2009 AP03 Appointment of Paul Gerard Dermot Morgan as a secretary
12 Oct 2009 AP01 Appointment of Paul Gerard Dermot Morgan as a director
12 Oct 2009 AP01 Appointment of David Raymond Stanhope as a director
12 Oct 2009 AP01 Appointment of Frank Iddon Heald as a director
12 Oct 2009 TM01 Termination of appointment of Carol Chapman as a director
12 Oct 2009 TM02 Termination of appointment of Fiona Blightman as a secretary
31 Dec 2008 363a Return made up to 02/12/08; full list of members
18 Dec 2008 288b Appointment terminated director robin vega
01 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
16 May 2008 88(2) Ad 05/04/08-28/04/08\gbp si 200@0.01=2\gbp ic 655/657\
25 Jan 2008 363a Return made up to 02/12/07; full list of members
27 Nov 2007 88(2)R Ad 17/04/07--------- £ si 500@.01=5 £ ic 650/655
27 Nov 2007 88(2)R Ad 30/04/07--------- £ si 588@1=588 £ ic 62/650
27 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Rights issue shares 30/04/07