CORSTORPHINE + WRIGHT (LEEDS) LIMITED
Company number 06729809
- Company Overview for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Filing history for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- People for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Charges for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Insolvency for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- More for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
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 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
08 Oct 2019 | MR01 | Registration of charge 067298090002, created on 30 September 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Jan 2019 | MR04 | Satisfaction of charge 067298090001 in full | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | MR01 | Registration of charge 067298090001, created on 10 January 2018 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Andrew Niven Brown on 4 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Sanderson House Station Road Horsforth Leeds LS18 5NT on 3 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AP03 | Appointment of Mr Andrew Niven Brown as a secretary | |
06 Jan 2014 | TM02 | Termination of appointment of David Lumb as a secretary | |
06 Jan 2014 | TM01 | Termination of appointment of David Lumb as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |