- Company Overview for COUNTRYWIDE UK LIMITED (08482822)
- Filing history for COUNTRYWIDE UK LIMITED (08482822)
- People for COUNTRYWIDE UK LIMITED (08482822)
- More for COUNTRYWIDE UK LIMITED (08482822)
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 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
06 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
10 Apr 2013 | NEWINC |
Incorporation
|