CORBYZ LIMITED

06138971
12 WHITE HART LANE PORCHESTER FAREHAM PO16 9BS

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2023 accounts Annual Accounts 9 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
18 Mar 2015 officers Change of particulars for director (Paul Edward Jackson) 2 Buy now
18 Mar 2015 officers Termination of appointment of secretary (Davis Lombard (Uk) Limited) 1 Buy now
02 Jan 2015 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Paul Edward Jackson) 2 Buy now
10 Dec 2009 officers Change of particulars for corporate secretary (Davis Lombard (Uk) Limited) 2 Buy now
27 Aug 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
13 May 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
20 Jun 2007 officers New secretary appointed 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 8 the plain thornbury bristol BS35 2AG 1 Buy now
05 Mar 2007 incorporation Incorporation Company 17 Buy now