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) |
---|---|---|---|
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
|
|
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 |