Advanced company searchLink opens in new window

COUNTRY COMFORTS LIMITED

Company number 08321377

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)
01 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,500
30 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,500
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 28 February 2014
22 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,500
22 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
06 Dec 2013 AD01 Registered office address changed from Laurel House Farm Trudoxhill Frome BA11 5DP England on 6 December 2013
06 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
12 Feb 2013 CH01 Director's details changed for Ms Joss Green-Armytage on 12 February 2013
11 Feb 2013 TM01 Termination of appointment of Jennifer Aries as a director
14 Jan 2013 AP01 Appointment of Mr Matthew Green-Armytage as a director
11 Jan 2013 AP01 Appointment of Miss Jennifer May Aries as a director
11 Jan 2013 AP01 Appointment of Mr Hector Thomas Campbell Skinner as a director
11 Jan 2013 AP01 Appointment of Ms Gillian Evelyn Florence Warren as a director
06 Dec 2012 NEWINC Incorporation