COMMONER LTD

Company Documents

DateDescription
21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/199 May 2019 APPLICATION FOR STRIKING-OFF

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PO BOX LL42 1EG MANCHESTER HOUSE MANCHESTER HOUSE CHURCH STREET BARMOUTH GWYNEDD LL42 1EG UNITED KINGDOM

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O THE ROYAL THE ROYAL KING EDWARD STREET THE ROYAL BARMOUTH GWYNEDD LL42 1AB

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM CAROUSEL CAFE KING EDWARD STREET BARMOUTH LL42 1AN

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1321 March 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

21/03/1321 March 2013 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

25/07/1225 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 COMPANY NAME CHANGED WC'S EMPORIUM LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DAVID SHAW

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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