CORGI GROUP LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
FIRST FLOOR UNIT 7 PRISMA PARK
BERRINGTON WAY
BASINGSTOKE
HAMPSHIRE
RG24 8GT
ENGLAND

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 SOLVENCY STATEMENT DATED 10/09/12

View Document

10/10/1210 October 2012 STATEMENT BY DIRECTORS

View Document

10/10/1210 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 48

View Document

10/10/1210 October 2012 SHARE PREMIUM REDUCED 20/09/2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY NEIL READ

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN FULKER / 01/06/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KIMBER / 01/06/2011

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 2 WOODLAND VILLAGE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UNIT 2 WOODLAND VILLAGE CORONATION ROAD BASINGSTOKE RG21 4JX ENGLAND

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM FIRST FLOOR UNIT 7 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1 ELMWOOD, CHINEHAM BUS PK CROCKFORD LANE BASINGSTOKE HANTS RG24 8WG

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN ROBERT KIMBER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KEYES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WENBAN

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL THOMPSON

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED CLAIRE KEYES

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED MATTHEW SHARP

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

30/06/0530 June 2005 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