- Company Overview for COUNTRYWIDE CORPORATION LIMITED (08845826)
- Filing history for COUNTRYWIDE CORPORATION LIMITED (08845826)
- People for COUNTRYWIDE CORPORATION LIMITED (08845826)
- More for COUNTRYWIDE CORPORATION LIMITED (08845826)
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
|
|
20 Sep 2018 | TM01 | Termination of appointment of Robert Graham Passey as a director on 19 September 2018 |