- Company Overview for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- Filing history for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- People for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- Charges for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- More for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
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) |
---|---|---|---|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr Robert Guy Speir on 1 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Justin Andrew Gurney on 1 January 2013 | |
06 Feb 2013 | CH03 | Secretary's details changed for Mr Justin Andrew Gurney on 1 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from 214 Tooting High Street Tooting London SW17 0SG on 9 February 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Justin Andrew Gurney on 11 January 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 November 2009 | |
13 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Mar 2008 | 363a | Return made up to 11/01/08; full list of members | |
14 Mar 2008 | 88(2) | Ad 11/01/07\gbp si 99@1=99\gbp ic 1/100\ | |
15 Feb 2008 | 395 | Particulars of mortgage/charge | |
15 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: ashcombe court woolsack way godalming surrey GU7 1LQ | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: 108 fulham palace road london W6 9PL | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | 395 | Particulars of mortgage/charge |