Advanced company searchLink opens in new window

CORSTORPHINE + WRIGHT (LEEDS) LIMITED

Company number 06729809

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)
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
28 Oct 2010 CH03 Secretary's details changed for Mr David John Lumb on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr David John Lumb on 28 October 2010
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr David John Lumb on 20 November 2009
25 Nov 2009 CH01 Director's details changed for Andrew Niven Brown on 20 November 2009
25 Nov 2009 CH01 Director's details changed for Nicholas Andrew Baker on 20 November 2009
25 Nov 2009 CH03 Secretary's details changed for David John Lumb on 20 November 2009
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 January 2009
  • GBP 100
29 May 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
13 May 2009 287 Registered office changed on 13/05/2009 from mazars house gelderd road gildersome leeds west yorks LS27 7JN
16 Jan 2009 288a Director appointed andrew niven brown
23 Dec 2008 CERTNM Company name changed niceline LIMITED\certificate issued on 23/12/08
19 Dec 2008 288a Director and secretary appointed david john lumb
19 Dec 2008 288a Director appointed nicholas andrew baker
19 Dec 2008 287 Registered office changed on 19/12/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
03 Dec 2008 288b Appointment terminated director graham stephens
22 Oct 2008 NEWINC Incorporation