Advanced company searchLink opens in new window

COUNTRYWIDE CORPORATION LIMITED

Company number 08845826

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)
08 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 31 January 2024
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
10 Aug 2023 AP01 Appointment of Mr Hedley Christopher Corcoran as a director on 9 August 2023
07 Aug 2023 TM01 Termination of appointment of Christopher Randall Bickerton as a director on 31 March 2022
09 Sep 2022 AA Micro company accounts made up to 31 January 2022
02 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
27 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 January 2021
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
17 Jul 2020 AP01 Appointment of Mr James William Coleyshaw as a director on 21 February 2020
30 Jun 2020 AP01 Appointment of Mr Duncan James Richards as a director on 21 February 2020
10 Jun 2020 TM01 Termination of appointment of Clive Benjamin Peter Jones as a director on 21 February 2020
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Dec 2018 CH01 Director's details changed for Mr Nigel David Milburn on 10 December 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
19 Nov 2018 AD01 Registered office address changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB to 8 Winsford Way Sealand Industrial Estate Chester CH1 4NL on 19 November 2018
13 Nov 2018 AP01 Appointment of Mr Clive Benjamin Peter Jones as a director on 2 November 2018
05 Nov 2018 AP01 Appointment of Mr Christopher Randall Bickerton as a director on 2 November 2018
02 Nov 2018 AP01 Appointment of Mr Howard Leonard Warren as a director on 2 November 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 1,000
20 Sep 2018 TM01 Termination of appointment of Robert Graham Passey as a director on 19 September 2018