Advanced company searchLink opens in new window

EXTRABLEND LIMITED

Company number 07073902

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)
07 May 2014 TM01 Termination of appointment of Cheryl Whittington as a director
04 Apr 2014 AP01 Appointment of Ms Cheryl Ross Whittington as a director
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of Cheryl Whittington as a director
04 Jul 2011 AA Full accounts made up to 30 September 2010
21 Jun 2011 AP01 Appointment of Ms Cheryl Whittington as a director
23 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Giuseppe Credali as a director
23 Dec 2010 TM02 Termination of appointment of Giuseppe Credali as a secretary
24 Sep 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2010 AD01 Registered office address changed from C/O Cedar Invest 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom on 30 June 2010
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2010 AP01 Appointment of Mr Giuseppe Credali as a director
25 Jan 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 January 2010
20 Nov 2009 AP03 Appointment of Giuseppe Antonio Credali as a secretary