Advanced company searchLink opens in new window

COUNTRY HOUSE WEDDING VENUES LIMITED

Company number 04676037

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)
14 Jun 2010 SH06 Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 422,219
14 Jun 2010 SH03 Purchase of own shares.
09 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
06 Apr 2009 363a Return made up to 24/02/09; full list of members
05 Apr 2009 288c Director's change of particulars / diana haste / 28/02/2008
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 24/02/08; full list of members
14 Jan 2008 288a New director appointed
19 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 288b Director resigned
03 Apr 2007 287 Registered office changed on 03/04/07 from: grooms cottage, burton hall road rossett wrexham LL12 0AR
11 Mar 2007 363s Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
27 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Sep 2006 403a Declaration of satisfaction of mortgage/charge
21 Mar 2006 395 Particulars of mortgage/charge
10 Mar 2006 363s Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2006 288a New director appointed
25 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Apr 2005 363s Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2005 225 Accounting reference date extended from 31/12/04 to 31/03/05
15 Nov 2004 395 Particulars of mortgage/charge
21 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003