C & O PLASTERING LTD.

Company Documents

DateDescription
25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 29/10/12 NO CHANGES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 19/11/11 NO CHANGES

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 41 ADDISCOMBE ROAD CROYDON CR0 6SL UNITED KINGDOM

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIU CHELBA / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU CIRDEI / 01/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 198 DALMALLY ROAD CROYDON CR0 6LX

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 28 WYDEHURST ROAD CROYDON SURREY CR0 6NG

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 23 JACKSONS WAY CROYDON SURREY CR0 8EX

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 266-268 WICKHAM ROAD SHIRLEY CROYDON CR0 8BJ

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 COMPANY NAME CHANGED C & O TIMBER MERCHANTS LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company