A3 COUNTRYWIDE LIMITED

06003246
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 5 Buy now
27 Apr 2021 officers Change of particulars for director (Jason Scott Honisett) 2 Buy now
26 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 accounts Annual Accounts 6 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 officers Appointment of director (Jason Scott Honisett) 2 Buy now
09 Jan 2020 officers Termination of appointment of director (Gareth Rhys Williams) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Gareth Rhys Williams) 2 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 6 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 1 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Shirley Gaik Heah Law) 1 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 1 Buy now
01 Jun 2015 officers Change of particulars for director (Mr. Gareth Rhys Williams) 2 Buy now
01 Jun 2015 officers Change of particulars for secretary (Shirley Gaik Heah Law) 1 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 1 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 1 Buy now
14 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 accounts Annual Accounts 1 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 1 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Termination of appointment of director (Paul Smith) 1 Buy now
05 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2010 resolution Resolution 1 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
02 Jun 2010 officers Appointment of secretary (Shirley Gaik Heah Law) 3 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Andrew Pennells) 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Mark Green) 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Richard Timperley) 2 Buy now
20 May 2010 officers Termination of appointment of secretary (Richard Timperley) 2 Buy now
05 Mar 2010 officers Appointment of director (Mr Gareth Rhys Williams) 3 Buy now
26 Nov 2009 annual-return Annual Return 15 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
13 Sep 2009 officers Director appointed mark steven green 3 Buy now
09 Dec 2008 annual-return Return made up to 20/11/08; full list of members 9 Buy now
09 Dec 2008 officers Appointment terminated secretary shirley law 1 Buy now
05 Aug 2008 accounts Annual Accounts 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: countrywide house perry way witham essex CM8 3SX 1 Buy now
20 Nov 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
13 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
20 Nov 2006 incorporation Incorporation Company 23 Buy now