COMPOSITE HOLDINGS LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WARR

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MULLIN

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN WARR

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLIN

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS PAULINE ANNE COCKBURN

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS

View Document

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUBREY MULLIN / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JENKINS / 17/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN AUBREY MULLIN / 17/05/2011

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JENKINS / 01/04/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 LOAN CAPITALISED 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

29/07/0329 July 2003 £ NC 100/100000 30/06/03

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIESPLACE CARDIFF CF10 3GA

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 COMPANY NAME CHANGED REDI-139 LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

06/03/036 March 2003 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