- Company Overview for COMMCO LIMITED (07210606)
- Filing history for COMMCO LIMITED (07210606)
- People for COMMCO LIMITED (07210606)
- Charges for COMMCO LIMITED (07210606)
- Insolvency for COMMCO LIMITED (07210606)
- More for COMMCO LIMITED (07210606)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
Statement of capital on 2015-09-14
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Jan 2014 | TM01 | Termination of appointment of Francesca Hazell as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Mark Hazell as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Richard Brookes as a director | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 16 October 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|
|
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2012 | AP01 | Appointment of Francesca Hazell as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Richard James Brookes as a director | |
19 Mar 2012 | AP01 | Appointment of Mark Hazell as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Daniel Rogers as a director | |
06 Mar 2012 | CERTNM |
Company name changed provc LIMITED\certificate issued on 06/03/12
|
|
06 Mar 2012 | AP01 | Appointment of Mr Raymond Neil Phillpot as a director | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | CONNOT | Change of name notice | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
07 Jul 2011 | TM01 | Termination of appointment of Raymond Phillpot as a director |