- Company Overview for COUNTRY STYLE LIMITED (05345078)
- Filing history for COUNTRY STYLE LIMITED (05345078)
- People for COUNTRY STYLE LIMITED (05345078)
- More for COUNTRY STYLE LIMITED (05345078)
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) |
---|---|---|---|
12 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
29 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Jun 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 30 April 2011 | |
30 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
22 Feb 2010 | CH03 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 | |
22 Feb 2010 | CH01 | Director's details changed for Charles Joseph Wood on 1 January 2010 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
23 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
02 Oct 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
18 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
25 Jul 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
29 Jan 2007 | 363a | Return made up to 27/01/07; full list of members | |
07 Nov 2006 | AA | Accounts for a dormant company made up to 31 January 2006 | |
06 Feb 2006 | 363a | Return made up to 27/01/06; full list of members | |
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS | |
29 Mar 2005 | 288b | Director resigned | |
29 Mar 2005 | 288b | Secretary resigned | |
29 Mar 2005 | 288a | New director appointed | |
29 Mar 2005 | 288a | New secretary appointed;new director appointed | |
08 Feb 2005 | CERTNM | Company name changed green harvest LIMITED\certificate issued on 08/02/05 |