CORBRIDGE CCL LTD

06401282
16 HILL STREET CORBRIDGE NORTHUMBERLAND NE45 5AA

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 4 Buy now
13 Nov 2015 accounts Annual Accounts 4 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 officers Termination of appointment of director (Katherine Elizabeth Oliver) 1 Buy now
04 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
24 Jul 2012 officers Appointment of secretary (Mr Nicholas Martin Oliver) 1 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Andrew Thomas) 1 Buy now
01 Mar 2012 officers Termination of appointment of director (Andrew Thomas) 1 Buy now
01 Mar 2012 officers Appointment of director (Mrs Katherine Elizabeth Oliver) 2 Buy now
02 Jan 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 officers Change of particulars for director (Nicholas Martin Oliver) 2 Buy now
02 Jan 2012 officers Change of particulars for director (Mr Andrew David Thomas) 2 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 accounts Annual Accounts 9 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Andrew David Thomas) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Nicholas Martin Oliver) 2 Buy now
27 Jul 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 officers Director and secretary's change of particulars / andrew thomas / 23/02/2009 1 Buy now
23 Feb 2009 officers Director and secretary's change of particulars / andrew thomas / 23/02/2009 1 Buy now
13 Feb 2009 annual-return Return made up to 17/10/08; full list of members 4 Buy now
13 Feb 2009 address Location of debenture register 1 Buy now
13 Feb 2009 address Location of register of members 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 22 hill street corbridge northumberland NE45 5AA 1 Buy now
13 Nov 2007 officers New secretary appointed;new director appointed 3 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2007 officers New director appointed 3 Buy now
17 Oct 2007 incorporation Incorporation Company 15 Buy now