CORNWALL BUSINESS CONSULTANCY LTD

Company Documents

DateDescription
05/12/155 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED PRECIS (UK) LIMITED
CERTIFICATE ISSUED ON 28/10/15

View Document

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICK RAWLINGS / 21/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK RAWLINGS / 21/07/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICK RAWLINGS / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK RAWLINGS / 21/07/2015

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 COMPANY NAME CHANGED DIRECT CARPENTRY SERVICES LIMITED
CERTIFICATE ISSUED ON 06/02/12

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICK FRIER

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
TREVIEW OFFICES
BROOKSIDE, ST. BREWARD
BODMIN
CORNWALL
PL30 4LN

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED NICK RAWLINGS

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

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