COUNTERLINE LIMITED

05471587
UNIT 12 RANDLES ROAD KNOWSLEY BUSINESS PARK MERSEYSIDE L34 9HZ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 30 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 mortgage Registration of a charge 8 Buy now
01 Aug 2023 accounts Annual Accounts 29 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 30 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2021 accounts Annual Accounts 30 Buy now
09 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Appointment of director (Mr Paul Purslow) 2 Buy now
22 Oct 2020 officers Appointment of director (Mrs Angela Perry) 2 Buy now
22 Oct 2020 officers Appointment of director (Mrs Sheila Flood) 2 Buy now
22 Oct 2020 officers Appointment of director (Mrs Michelle Clare Dutton) 2 Buy now
02 Jul 2020 accounts Annual Accounts 31 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 30 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2018 officers Change of particulars for director (Mr Simon Dutton) 2 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2018 officers Change of particulars for director (Mr Andrew Perry) 2 Buy now
30 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 27 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2017 accounts Annual Accounts 27 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 auditors Auditors Resignation Company 1 Buy now
22 Feb 2016 accounts Annual Accounts 23 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 23 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 19 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Andrew Perry) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Timothy Joseph Christopher Flood) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Simon Dutton) 2 Buy now
04 Jun 2013 officers Change of particulars for secretary (Mr Simon Dutton) 1 Buy now
10 May 2013 auditors Auditors Resignation Company 2 Buy now
08 May 2013 auditors Auditors Resignation Company 2 Buy now
21 Mar 2013 accounts Annual Accounts 19 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
15 Jun 2012 officers Termination of appointment of director (Mark Campey) 1 Buy now
26 Mar 2012 accounts Annual Accounts 20 Buy now
03 Jun 2011 annual-return Annual Return 7 Buy now
06 Apr 2011 accounts Annual Accounts 20 Buy now
20 Oct 2010 officers Termination of appointment of director (Norman Douce) 1 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
17 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
16 Feb 2010 accounts Annual Accounts 20 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jun 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 8 Buy now
10 Jun 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 8 Buy now
09 Nov 2007 capital Declaration of assistance for shares acquisition 5 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
14 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jan 2007 accounts Annual Accounts 8 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2006 capital Particulars of contract relating to shares 2 Buy now
21 Nov 2006 capital Ad 18/04/06--------- £ si 7490@1 2 Buy now
12 Sep 2006 annual-return Return made up to 03/06/06; full list of members 8 Buy now
17 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 officers New secretary appointed 1 Buy now
07 Oct 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: 195 high street cradley heath B64 5HW 1 Buy now
22 Jun 2005 capital Ad 10/06/05--------- £ si 115998@1=115998 £ ic 2/116000 3 Buy now
22 Jun 2005 capital Nc inc already adjusted 10/06/05 2 Buy now
22 Jun 2005 resolution Resolution 1 Buy now
15 Jun 2005 officers New director appointed 2 Buy now