Advanced company searchLink opens in new window

CORBRIDGE DELICATESSENS LIMITED

Company number 06107675

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)
25 Feb 2016 CH01 Director's details changed for David Russell Robinson on 19 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for David Russell Robinson on 16 February 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Feb 2009 363a Return made up to 15/02/09; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Mar 2008 363a Return made up to 15/02/08; full list of members
14 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
10 Mar 2007 288c Director's particulars changed
19 Feb 2007 288b Secretary resigned
15 Feb 2007 NEWINC Incorporation