- Company Overview for COSWORTH LEGACY LIMITED (08014485)
- Filing history for COSWORTH LEGACY LIMITED (08014485)
- People for COSWORTH LEGACY LIMITED (08014485)
- Charges for COSWORTH LEGACY LIMITED (08014485)
- Registers for COSWORTH LEGACY LIMITED (08014485)
- More for COSWORTH LEGACY LIMITED (08014485)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Jan 2016 | CH01 | Director's details changed for Mr Pierre Charles Wildman on 13 January 2016 | |
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AD02 | Register inspection address has been changed from 2 Norwich Business Park Whiting Road Norwich NR4 6DJ England to 52 Bedford Row London WC1R 4LR | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Jan 2014 | AUD | Auditor's resignation | |
20 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Oct 2013 | AP01 | Appointment of Mr Hal Jon Reisiger as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Mark Palethorpe as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Timothy Routsis as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Pierre Charles Wildman as a director | |
08 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
08 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Apr 2013 | CH01 | Director's details changed for Mr Mark John Palethorpe on 8 April 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Timothy Routsis on 8 April 2013 | |
08 Apr 2013 | AD02 | Register inspection address has been changed | |
10 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
16 May 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
30 Mar 2012 | NEWINC |
Incorporation
|